ROCK ELECTRICAL SERVICES & INSTALLATIONS LTD
Status | DISSOLVED |
Company No. | 09858819 |
Category | Private Limited Company |
Incorporated | 05 Nov 2015 |
Age | 8 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 08 Feb 2022 |
Years | 2 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
Dissolution application strike off company
Date: 15 Nov 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
B.S.S INTEGRATED SYSTEMS LIMITED
3RD FLOOR 37,BRIGHTON,BN1 4EA
Number: | 07818982 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
PARSONAGE CHAMBERS,MANCHESTER,M3 2HW
Number: | 06685731 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
41 SWYNCOMBE AVENUE,LONDON,W5 4DR
Number: | 09617314 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 TEAGUES CRESCENT,TELFORD,TF2 6RX
Number: | 11135376 |
Status: | ACTIVE |
Category: | Private Limited Company |