ROCKSTEAD VENTURES LTD
Status | DISSOLVED |
Company No. | 06762976 |
Category | Private Limited Company |
Incorporated | 02 Dec 2008 |
Age | 15 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2016 |
Years | 8 years, 4 months, 27 days |
SUMMARY
ROCKSTEAD VENTURES LTD is an dissolved private limited company with number 06762976. It was incorporated 15 years, 5 months, 30 days ago, on 02 December 2008 and it was dissolved 8 years, 4 months, 27 days ago, on 05 January 2016. The company address is Second Floor De Burgh House Second Floor De Burgh House, Wickford, SS12 0FD, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Sep 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Christopher Polan
Documents
Change corporate secretary company with change date
Date: 04 Dec 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-09-01
Officer name: Kingsley Secretaries Limited
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB
Change date: 2012-12-04
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Christopher Polan
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change corporate secretary company with change date
Date: 31 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingsley Secretaries Limited
Change date: 2009-10-01
Documents
Resolution
Date: 20 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr christopher polan
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed kingsley secretaries LIMITED
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
ACRE HOUSE,LONDON,NW1 3ER
Number: | 06606068 |
Status: | ACTIVE |
Category: | Private Limited Company |
BULLDOG AND BEAR BARBERSHOP LIMITED
130 NORTHAMPTON ROAD,NORTHAMPTON,NN6 9BU
Number: | 11184562 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECLIPSE PUBLIC RELATIONS LIMITED
47 REDWOOD DRIVE,HEMEL HEMPSTEAD,HP3 9ER
Number: | 10210868 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SUMMERFIELD AVENUE,WARRINGTON,WA5 0HN
Number: | 08125548 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STIRLING CLOSE,CONGLETON,CW12 4US
Number: | 09456821 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHESTER CLOSE,NEWCASTLE UPON TYNE,NE20 9AG
Number: | 07478512 |
Status: | ACTIVE |
Category: | Private Limited Company |