Advanced company searchLink opens in new window

ROCKC GEMS LIMITED

Company number 09254814

Filter by category

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)
17 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2021 AD01 Registered office address changed from 37a Church Street Blackpool FY1 1HT to C/O Cba Business Solutions Limited 126 New Walk Leicester LE1 7JA on 2 September 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-17
31 Aug 2021 600 Appointment of a voluntary liquidator
31 Aug 2021 LIQ02 Statement of affairs
26 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
22 Dec 2020 PSC07 Cessation of Dean Vedal Millard as a person with significant control on 10 December 2020
22 Dec 2020 PSC02 Notification of Rock&G Limited as a person with significant control on 10 December 2020
22 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
20 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
07 Jan 2020 AD01 Registered office address changed from 32-46 Branston Street Hockley Birmingham B18 6BP to 37a Church Street Blackpool FY1 1HT on 7 January 2020
11 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
10 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
18 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
29 Sep 2017 AA01 Current accounting period extended from 31 October 2017 to 31 January 2018
25 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
20 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
15 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
08 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-08
  • GBP 1