Advanced company searchLink opens in new window

ROCKPORT MARINE LIMITED

Company number 07468987

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
08 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
26 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3
18 Sep 2014 AD01 Registered office address changed from 1 Royal Stuart Lane Cardiff Royal Stuart Lane Cardiff CF10 5EL Wales to 1 Royal Stuart Lane Cardiff CF10 5EL on 18 September 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 AD01 Registered office address changed from 58 James Street Cardiff CF10 5EZ to 1 Royal Stuart Lane Cardiff CF10 5EL on 18 September 2014
08 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3
25 Sep 2013 AD01 Registered office address changed from Mandalay House 1 Royal Stuart Lane Cardiff CF10 5EL United Kingdom on 25 September 2013
04 Sep 2013 TM01 Termination of appointment of David Haines as a director
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Peter Haines on 9 January 2013
09 Jan 2013 CH01 Director's details changed for Mr David Haines on 9 January 2013
09 Jan 2013 CH01 Director's details changed for Mr Joseph Francis Haines on 9 January 2013
04 Sep 2012 AD01 Registered office address changed from Mandalaly House 1 Royal Stuart Lane Cardiff South Wales CF10 5EL Wales on 4 September 2012
20 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AD01 Registered office address changed from the Counting House Dunleavy Drive Cardiff CF11 0SN on 31 May 2012
19 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
14 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted