ROCKWELL INSTALLATIONS LIMITED

5th Floor Grove House 5th Floor Grove House, London, NW1 6BB
StatusDISSOLVED
Company No.06512151
CategoryPrivate Limited Company
Incorporated25 Feb 2008
Age16 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution12 Jan 2020
Years4 years, 4 months, 5 days

SUMMARY

ROCKWELL INSTALLATIONS LIMITED is an dissolved private limited company with number 06512151. It was incorporated 16 years, 2 months, 21 days ago, on 25 February 2008 and it was dissolved 4 years, 4 months, 5 days ago, on 12 January 2020. The company address is 5th Floor Grove House 5th Floor Grove House, London, NW1 6BB.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 12 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 10 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 12 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 02 Dec 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB

Old address: Unit 9 Gatwick International Distribution Centre Cobham Way Crawley West Sussex RH10 9RX

Change date: 2018-10-30

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Oct 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 27 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-28

New date: 2017-09-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-29

New date: 2017-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2016

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-29

New date: 2016-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-30

New date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2014

Action Date: 30 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katherine Hunt

Change date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Miss Katherine Hunt

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Keith Rock

Change date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-29

Old address: 12 Fair Acres Axes Lane Redhill Surrey RH1 5QL United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065121510002

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2013

Action Date: 03 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-03

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 04 Jul 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2011

Action Date: 14 Feb 2011

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2011-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Old address: the Old Market House 72 High Street Steyning West Sussex BN44 3RD

Change date: 2011-02-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Hunt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Keith Rock

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from the old market house 72 high street steyning west sussex BN44 3RD uk

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed miss katherine hunt

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen thwaite

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from pld town hall 38 high street steyning west sussex BN44 3YE

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from flat 1 42 ashenground road haywards heath west sussex RH16 4PP

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen samantha thwaite

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed daniel keith rock

Documents

View document PDF

Incorporation company

Date: 25 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRTHABILITY LIMITED

CYGNET HOUSE CYGNET HOUSE,HENLEY IN ARDEN,B95 5JE

Number:09666196
Status:ACTIVE
Category:Private Limited Company

DOSEM LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11627574
Status:ACTIVE
Category:Private Limited Company

DREXLER HOOKE LIMITED

47 THE GREENWAY,UXBRIDGE,UB8 2PJ

Number:11919217
Status:ACTIVE
Category:Private Limited Company

GREN CALENDARS LIMITED

16 WATFORD CLOSE ACERPHILLY,CAERPHILLY,CF83 1NQ

Number:06893928
Status:ACTIVE
Category:Private Limited Company

MUNRO HOLDINGS (CAMBRIDGE) LIMITED

9 QUY COURT COLLIERS LANE,CAMBRIDGE,CB25 9AU

Number:09429959
Status:ACTIVE
Category:Private Limited Company

SHERDONS GOLF CENTRE @ TREDINGTON LIMITED

ALMSWOOD HOUSE,EVESHAM,WR11 4DU

Number:09299375
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