ROCKYCLIFF LIMITED

Hobson House Hobson House, London., WC1E 6BJ
StatusLIQUIDATION
Company No.01986690
CategoryPrivate Limited Company
Incorporated06 Feb 1986
Age38 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

ROCKYCLIFF LIMITED is an liquidation private limited company with number 01986690. It was incorporated 38 years, 3 months, 25 days ago, on 06 February 1986. The company address is Hobson House Hobson House, London., WC1E 6BJ.



Company Fillings

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 27/07/93 from: grunberg & co 9A accomodation rd golders green london,NW11 8ED

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Jul 1993

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Jun 1993

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 12 May 1993

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/92; no change of members

Documents

View document PDF

Accounts with accounts type small group

Date: 03 Sep 1992

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 31 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/10/91; no change of members

Documents

View document PDF

Legacy

Date: 07 Oct 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 07/06/90 from: 422/426 ley street ilford essex IG2 7BS

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/10/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 13 Feb 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/10/88; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 27 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 18 Jan 1988

Category: Capital

Type: PUC 2

Description: Wd 09/12/87 ad 30/06/87--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 05 Oct 1987

Category: Address

Type: 287

Description: Registered office changed on 05/10/87 from: 22 king st luton beds

Documents

View document PDF

Legacy

Date: 21 Feb 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 29 Dec 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BAXTRA LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05717513
Status:IN ADMINISTRATION
Category:Private Limited Company

BRAINTREE FURNITURE LIMITED

THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY

Number:07274501
Status:ACTIVE
Category:Private Limited Company

GSG HOMES LTD

21 HUEY CRESCENT,CO ANTRIM,

Number:NI050633
Status:ACTIVE
Category:Private Limited Company

LHJ TRAINING LIMITED

33 WANSFORD WAY,NEWCASTLE UPON TYNE,NE16 5TA

Number:11271697
Status:ACTIVE
Category:Private Limited Company

LUKTS LIMITED

8-10 HANS ROAD,LONDON,SW3 1RX

Number:09962442
Status:ACTIVE
Category:Private Limited Company

MOTOR SERVICES (BRADFORD) LIMITED

UNIVERSAL GARAGE,THORNTON BRADFORD,BD13 3JX

Number:00400994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source