Advanced company searchLink opens in new window

ROCKBRIDGE DEVELOPMENT II LIMITED

Company number 08896333

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-12-18
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
  • GBP 6
18 Jun 2018 CAP-SS Solvency Statement dated 11/06/18
18 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ £395947 cancelled from share prem a/c 11/06/2018
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
  • GBP 6