Advanced company searchLink opens in new window

ROCMA HOLDINGS UK LIMITED

Company number 06935804

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
20 Oct 2021 SH19 Statement of capital on 20 October 2021
  • EUR 1
20 Oct 2021 SH20 Statement by Directors
20 Oct 2021 CAP-SS Solvency Statement dated 09/08/21
20 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
24 Aug 2021 SH20 Statement by Directors
24 Aug 2021 CAP-SS Solvency Statement dated 09/08/21
24 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
04 Jun 2021 PSC02 Notification of Afp (Europe) as a person with significant control on 11 June 2019
04 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 4 June 2021
27 May 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Nov 2020 CH01 Director's details changed for Mr Christopher John Cheetham on 1 June 2018
03 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
08 May 2019 TM01 Termination of appointment of Richard Dixon as a director on 15 April 2019
08 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
28 Mar 2019 AP01 Appointment of Damien Clayton as a director on 27 March 2019
27 Mar 2019 AD01 Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 27 March 2019
28 Sep 2018 TM01 Termination of appointment of Michael Watts as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018