ROCK MANAGED SERVICES LIMITED

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusLIQUIDATION
Company No.09619438
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age9 years, 11 days
JurisdictionEngland Wales

SUMMARY

ROCK MANAGED SERVICES LIMITED is an liquidation private limited company with number 09619438. It was incorporated 9 years, 11 days ago, on 02 June 2015. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2023

Action Date: 03 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Old address: 71 Knowl Piece Wilbury Way Hitchin SG4 0TY England

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Change date: 2022-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Derek Wiltshire

Termination date: 2021-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Derek Wiltshire

Change date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Harrington

Change date: 2020-01-24

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2020

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-01

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 71 Knowl Piece Wilbury Way Hitchin SG4 0TY

Change date: 2018-06-14

Old address: Ickleford Manor Turnpike Lane Ickleford Hitchin Herts SG5 3XE United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 GODWIN ROAD CLIFTONVILLE PROPERTY MANAGEMENT COMPANY LIMITED

THE COPSE LONDON ROAD,TUNBRIDGE WELLS,TN4 0RG

Number:10143665
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AY SERVICE LTD

47 THE CHERRIES,SLOUGH,SL2 5TS

Number:10233718
Status:ACTIVE
Category:Private Limited Company

BALNAIRD FARMS

BALNAIRD FARM,ROSS-SHIRE,

Number:SL003762
Status:ACTIVE
Category:Limited Partnership

GANGA LIMITED

8 PINNER VIEW,MIDDLESEX,HA1 4QA

Number:03727007
Status:ACTIVE
Category:Private Limited Company

INNASMAT LIMITED

2 SPERRIN PARK,ARMAGH,BT61 9EP

Number:NI066511
Status:ACTIVE
Category:Private Limited Company

RUKUS MUSIC PUBLISHING LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:05842127
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