ROCKWELL LONDON NUMBER FIVE LIMITED

No 1 Waterside No 1 Waterside, Harpenden, AL5 4US, Hertfordshire, England
StatusDISSOLVED
Company No.09142454
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 11 days

SUMMARY

ROCKWELL LONDON NUMBER FIVE LIMITED is an dissolved private limited company with number 09142454. It was incorporated 9 years, 9 months, 24 days ago, on 22 July 2014 and it was dissolved 3 years, 11 days ago, on 04 May 2021. The company address is No 1 Waterside No 1 Waterside, Harpenden, AL5 4US, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091424540001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091424540002

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland Charles Burr

Change date: 2020-09-04

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Highfield

Termination date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Old address: Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England

Change date: 2019-02-08

New address: No 1 Waterside Station Road Harpenden Hertfordshire AL5 4US

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Highfield

Change date: 2018-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-23

Psc name: Rockwell London Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-06

Officer name: Mr Michael Gordon Peters

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Highfield

Change date: 2018-06-06

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland Charles Burr

Change date: 2018-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mr Samuel John Chandler

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Brian Philip Curragh

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: Munslows Llp 2nd Floor New Penderel House 283 - 288 High Holborn London WC1V 7HP

New address: Enterprise House 5 Roundwood Lane Harpenden AL5 3BW

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Mr Paul John Highfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roland Charles Burr

Change date: 2015-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091424540001

Charge creation date: 2015-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 30 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091424540002

Charge creation date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Brian Philip Curragh

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Highfield

Appointment date: 2014-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2014

Action Date: 11 Aug 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-11

Officer name: Mr Michael Gordon Peters

Documents

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRO-TECH COMPUTER SERVICES LTD

39 TIPPET COURT,STEVENAGE,SG1 1XR

Number:10799042
Status:ACTIVE
Category:Private Limited Company

KEITH MACLEOD WINDOWS AND DOORS LTD

ALTON HOUSE,INVERNESS,IV3 5PJ

Number:SC561211
Status:ACTIVE
Category:Private Limited Company

LECKONBY LIMITED

33-35 EXCHANGE STREET,EAST YORKSHIRE,YO25 6LL

Number:02134766
Status:ACTIVE
Category:Private Limited Company

LOGISTICS UK 2015 PLC

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:09642322
Status:LIQUIDATION
Category:Public Limited Company

LUGOR LTD

24 BIRKDALE AVE,NEW OLLERTON,NG22 9UE

Number:11297815
Status:ACTIVE
Category:Private Limited Company

MOSELEY BEER COMPANY LIMITED

14 CLEVELAND COURT,BIRMINGHAM,B13 9PR

Number:09066075
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