ROCKETFINE LIMITED

C/O Triton Accountancy Services Ltd Automation House Newton Road C/O Triton Accountancy Services Ltd Automation House Newton Road, Warrington, WA3 2AN, England
StatusDISSOLVED
Company No.04955670
CategoryPrivate Limited Company
Incorporated06 Nov 2003
Age20 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 10 days

SUMMARY

ROCKETFINE LIMITED is an dissolved private limited company with number 04955670. It was incorporated 20 years, 7 months, 11 days ago, on 06 November 2003 and it was dissolved 4 years, 5 months, 10 days ago, on 07 January 2020. The company address is C/O Triton Accountancy Services Ltd Automation House Newton Road C/O Triton Accountancy Services Ltd Automation House Newton Road, Warrington, WA3 2AN, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Old address: C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY England

New address: C/O Triton Accountancy Services Ltd Automation House Newton Road Lowton Warrington WA3 2AN

Change date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

New address: C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY

Change date: 2016-08-22

Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debra Elaine Snow

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Apperley

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2009

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 20/01/2009 from sandiford lodge cotebrook cheshire CW6 9EE

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2008

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2007

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/08/04

Documents

View document PDF

Resolution

Date: 07 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: 31 wellington street st johns blackburn lancashire BB1 8AF

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 02/03/04 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Incorporation company

Date: 06 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHA CHILDMINDER HOME BASE LTD

ARGYLL HOUSE,LONDON,SW18 1EP

Number:11603429
Status:ACTIVE
Category:Private Limited Company

BLUEPRINT CONSTRUCTION LTD

36 STANLEY ROAD,LONDON,N11 2LE

Number:10779601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BUSSERIA.DE LTD

THE PICASSO BUILDING,WEST YORKSHIRE,WF1 5PF

Number:11954632
Status:ACTIVE
Category:Private Limited Company

DIGIDANCE MUSIC LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:09461607
Status:ACTIVE
Category:Private Limited Company

ELIOS ENERGY DS3 HOLDINGS 2 LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:10353209
Status:ACTIVE
Category:Private Limited Company

SDS INVESTIGATORS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:07635260
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