ROCKPOOL PUBLIC RELATIONS LIMITED
Status | DISSOLVED |
Company No. | 08614896 |
Category | Private Limited Company |
Incorporated | 18 Jul 2013 |
Age | 10 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 11 days |
SUMMARY
ROCKPOOL PUBLIC RELATIONS LIMITED is an dissolved private limited company with number 08614896. It was incorporated 10 years, 10 months, 16 days ago, on 18 July 2013 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is Crossmead Denver Road Crossmead Denver Road, Exeter, EX3 0BS.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Capital allotment shares
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-21
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Address
Type: AD01
Old address: Crossmead Denver Road Topsham Exeter EX3 0BS England
New address: Crossmead Denver Road Topsham Exeter EX3 0BS
Change date: 2015-09-24
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-24
New address: Crossmead Denver Road Topsham Exeter EX3 0BS
Old address: 30 Retreat Road Topsham Exeter EX3 0LF England
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-31
Old address: 7 Itchington Road Tytherington Wotton-Under-Edge Gloucestershire GL12 8QE
New address: 30 Retreat Road Topsham Exeter EX3 0LF
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Change person director company with change date
Date: 21 Aug 2014
Action Date: 29 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-29
Officer name: Ms Melanie Chiswell
Documents
Change account reference date company current shortened
Date: 19 Nov 2013
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-15
Old address: 1 Upper Cranbrook Road Westbury Park Bristol BS6 7UW England
Documents
Incorporation company
Date: 18 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BOYES GARAGES (HUDDERSFIELD) LIMITED
8 WEST WALK,,LE1 7NH
Number: | 00237097 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CAPITAL CRANFIELD TRUST CORPORATION LIMITED
42 NEW BROAD STREET,LONDON,EC2M 1JD
Number: | 00409855 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSWOLD NATURAL STONE LIMITED
THE STONEYARD,NR BURFORD,OX18 4AW
Number: | 03147246 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL AMBULANCE SERVICE LIMITED
82A JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 11606666 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYGON HOUSE,BROMLEY,BR1 3RA
Number: | 04249793 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIESTLEY HOMES (SUNDERLAND) LIMITED
SUITE K PRIESTLEY HOUSE,LEEDS,LS11 8BU
Number: | 10331677 |
Status: | ACTIVE |
Category: | Private Limited Company |