ROCKWOOL PROJECTS LIMITED

18 Nicholl Road, Epping, CM16 4HX, Essex, England
StatusDISSOLVED
Company No.06797872
CategoryPrivate Limited Company
Incorporated21 Jan 2009
Age15 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years3 months, 30 days

SUMMARY

ROCKWOOL PROJECTS LIMITED is an dissolved private limited company with number 06797872. It was incorporated 15 years, 4 months, 8 days ago, on 21 January 2009 and it was dissolved 3 months, 30 days ago, on 30 January 2024. The company address is 18 Nicholl Road, Epping, CM16 4HX, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

New address: 18 Nicholl Road Epping Essex CM16 4HX

Old address: 4 Beech Green Wickham Bishops Witham Essex CM8 3NH

Change date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2016

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Culver

Change date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

New address: 4 Beech Green Wickham Bishops Witham Essex CM8 3NH

Old address: 43 Primrose Road London E18 1DD

Change date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Old address: 29 Colvin Gardens Wanstead London E11 2DD

Change date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 21 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&C GLOBAL ARBITRAGE LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:07814559
Status:ACTIVE
Category:Private Limited Company

CHERRYTREE FOUNDATION

37-39 OXFORD STREET,LONDON,W1D 2DU

Number:08632458
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GV88GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11905583
Status:ACTIVE
Category:Private Limited Company

MENDIP FARMERS' HUNT FALLEN STOCK LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:09221938
Status:ACTIVE
Category:Private Limited Company

MICHMAHER LIMITED

40 QUEEN ANNE STREET,LONDON,W1G 9EL

Number:07280527
Status:ACTIVE
Category:Private Limited Company

PROJECT SKILLS SOLUTIONS LIMITED

17 WOLLASTON CRESCENT,BASILDON,SS13 1QD

Number:05262497
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