- Company Overview for ROCK PRO 2005 LIMITED (10038218)
- Filing history for ROCK PRO 2005 LIMITED (10038218)
- People for ROCK PRO 2005 LIMITED (10038218)
- Insolvency for ROCK PRO 2005 LIMITED (10038218)
- More for ROCK PRO 2005 LIMITED (10038218)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2022 | |
06 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2021 | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2020 | |
09 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2019 | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2018 | |
08 Dec 2017 | LIQ02 | Statement of affairs | |
08 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | AD01 | Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Nill Hill London NW7 3SA on 20 November 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
25 May 2016 | AP01 | Appointment of Mr Emmanuel Magno as a director on 1 April 2016 | |
25 May 2016 | TM01 | Termination of appointment of Ben Wilkes as a director on 2 April 2016 | |
02 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-02
|