ROCHFORD (UK) LIMITED
Status | DISSOLVED |
Company No. | 02182655 |
Category | Private Limited Company |
Incorporated | 23 Oct 1987 |
Age | 36 years, 7 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2019 |
Years | 4 years, 11 months, 23 days |
SUMMARY
ROCHFORD (UK) LIMITED is an dissolved private limited company with number 02182655. It was incorporated 36 years, 7 months, 8 days ago, on 23 October 1987 and it was dissolved 4 years, 11 months, 23 days ago, on 08 June 2019. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
Change date: 2018-05-09
Old address: 97 London Road Knebworth Hertfordshire SG3 6HG
New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU
Documents
Liquidation voluntary declaration of solvency
Date: 28 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-12-31
Documents
Mortgage charge whole cease and release with charge number
Date: 08 Jan 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Iain Richardson
Change date: 2010-05-19
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Peter Richard Thomas
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 10/06/2009 from knapdale nursery cattlegate road crews hill enfield middlesex EN2 9ED
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/07; no change of members
Documents
Accounts with accounts type small
Date: 17 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 21 Jul 2004
Category: Capital
Type: 169
Description: £ ic 120000/56500 04/06/04 £ sr 63500@1=63500
Documents
Legacy
Date: 24 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 23 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 29 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 07 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; no change of members
Documents
Accounts with accounts type small
Date: 26 Oct 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 15 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/97; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 16 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Nov 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 23 Nov 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/94; no change of members
Documents
Accounts with accounts type small
Date: 02 Dec 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 08 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/93; no change of members
Documents
Accounts with accounts type small
Date: 09 Nov 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Legacy
Date: 29 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/92; full list of members
Documents
Legacy
Date: 02 Jun 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 24 Mar 1992
Action Date: 28 Feb 1991
Category: Accounts
Type: AA
Made up date: 1991-02-28
Documents
Legacy
Date: 27 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/05/91; no change of members
Documents
Accounts with accounts type small
Date: 04 Feb 1991
Action Date: 28 Feb 1990
Category: Accounts
Type: AA
Made up date: 1990-02-28
Documents
Legacy
Date: 19 Oct 1990
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/90; no change of members
Documents
Accounts with accounts type small
Date: 13 Sep 1989
Action Date: 28 Feb 1989
Category: Accounts
Type: AA
Made up date: 1989-02-28
Documents
Legacy
Date: 13 Sep 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Legacy
Date: 13 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/05/89; full list of members
Documents
Resolution
Date: 04 Apr 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 1989
Category: Capital
Type: PUC 5
Description: Wd 28/02/89 pd 19/01/88--------- £ si 2@1
Documents
Legacy
Date: 07 Mar 1989
Category: Capital
Type: 88(2)
Description: Wd 24/02/89 ad 29/01/88--------- £ si 119998@1=119998 £ ic 2/120000
Documents
Legacy
Date: 07 Mar 1989
Category: Capital
Type: 123
Description: £ nc 1000/120000
Documents
Legacy
Date: 27 May 1988
Category: Address
Type: 287
Description: Registered office changed on 27/05/88 from: royal london hse 22-25 finsbury square london EC2A 1DS
Documents
Certificate change of name company
Date: 10 Mar 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pinemode LIMITED\certificate issued on 11/03/88
Documents
Legacy
Date: 05 Feb 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1987
Category: Address
Type: 287
Description: Registered office changed on 11/12/87 from: 124-128 city rd london EC1V 2NJ
Documents
Legacy
Date: 11 Dec 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 11 Dec 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
43 NORTHWOOD GARDENS,LONDON,UB6 0LF
Number: | 11681130 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRADY MANAGEMENT SERVICES LIMITED
61 LOWES ROAD,BURY,BL9 6PJ
Number: | 07050504 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 09890769 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASE,HATFIELD,AL10 9AA
Number: | 10875129 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
295 AYLSHAM ROAD,NORWICH,NR3 2RY
Number: | 05211377 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST RAPHAEL'S DENTAL PRACTICE LIMITED
FULFORD LODGE,YORK,YO10 4HN
Number: | 06959102 |
Status: | ACTIVE |
Category: | Private Limited Company |