ROCK ELECTRICAL SERVICES & INSTALLATIONS LTD

Pound Court Pound Court, Newbury, RG14 6AA, Berkshire, United Kingdom
StatusDISSOLVED
Company No.09858819
CategoryPrivate Limited Company
Incorporated05 Nov 2015
Age8 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 23 days

SUMMARY

ROCK ELECTRICAL SERVICES & INSTALLATIONS LTD is an dissolved private limited company with number 09858819. It was incorporated 8 years, 6 months, 28 days ago, on 05 November 2015 and it was dissolved 2 years, 3 months, 23 days ago, on 08 February 2022. The company address is Pound Court Pound Court, Newbury, RG14 6AA, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-31

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mr Adrian John Martin Bernard Jones

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Martin Bernard Jones

Change date: 2019-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: The White House Denchworth Road Grove Oxon OX12 0AR England

New address: Pound Court Pound Street Newbury Berkshire RG14 6AA

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Martin Bernard Jones

Change date: 2019-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Old address: The White House Wick Green Denchworth Road Grove Oxon OX12 0AR England

Change date: 2017-11-15

New address: The White House Denchworth Road Grove Oxon OX12 0AR

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-14

Officer name: Mr Adrian John Martin Bernard Jones

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-14

Psc name: Mr Adrian John Martin Bernard Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Old address: The White House Wick Green Denchworth Road Grove Oxon OX12 0AR England

New address: The White House Wick Green Denchworth Road Grove Oxon OX12 0AR

Change date: 2017-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2017

Action Date: 14 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-14

Old address: Elizabeth House Queen Street Abingdon Oxon OX14 3LN United Kingdom

New address: The White House Wick Green Denchworth Road Grove Oxon OX12 0AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 05 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.S.S INTEGRATED SYSTEMS LIMITED

3RD FLOOR 37,BRIGHTON,BN1 4EA

Number:07818982
Status:LIQUIDATION
Category:Private Limited Company

KJBKBB LIMITED

5 JOHN DALTON STREET,MANCHESTER,M2 6ET

Number:09091232
Status:ACTIVE
Category:Private Limited Company

MORALE TILES & BATHROOMS UK LIMITED

24 WATT ROAD,GLASGOW,G52 4RY

Number:SC276176
Status:ACTIVE
Category:Private Limited Company

MUNROE JAMES LIMITED

PARSONAGE CHAMBERS,MANCHESTER,M3 2HW

Number:06685731
Status:LIQUIDATION
Category:Private Limited Company

OPTIMUS INDIGO LTD

41 SWYNCOMBE AVENUE,LONDON,W5 4DR

Number:09617314
Status:ACTIVE
Category:Private Limited Company

SAU HING LTD

UNIT 4 TEAGUES CRESCENT,TELFORD,TF2 6RX

Number:11135376
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