- Company Overview for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- Filing history for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- People for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- Charges for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- Insolvency for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
- More for ROCKBRIDGE DEVELOPMENT II LIMITED (08896333)
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) |
---|---|---|---|
15 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
04 Feb 2021 | AD01 | Registered office address changed from 7 Clifford Street London W1S 2FT to Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL on 4 February 2021 | |
12 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2021 | LIQ01 | Declaration of solvency | |
14 Apr 2020 | TM02 | Termination of appointment of Jeremy Charles Mercer as a secretary on 10 April 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Jeremy Charles Mercer as a director on 10 April 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Nolan Terry Grills on 18 May 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
18 Jun 2018 | SH20 | Statement by Directors | |
18 Jun 2018 | SH19 |
Statement of capital on 18 June 2018
|
|
18 Jun 2018 | CAP-SS | Solvency Statement dated 11/06/18 | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
18 Jul 2017 | AP01 | Appointment of Mr Nolan Terry Grills as a director on 17 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Jeremy Peter Anthony Fletcher as a director on 17 July 2017 | |
09 May 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
09 Dec 2016 | MR04 | Satisfaction of charge 088963330001 in full | |
08 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 8 November 2016
|