ROCK 003 LIMITED

03948121
C/O BAKER TILLEY RESTRUCTURING & 3 HARDMAN STREET MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
11 May 2015 gazette Gazette Dissolved Liquidation 1 Buy now
11 Feb 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
07 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
06 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Oct 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 12 Buy now
01 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
07 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
25 Jan 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
25 Jan 2011 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 19 Buy now
09 Sep 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 15 Buy now
24 May 2010 insolvency Liquidation In Administration Result Creditors Meeting 6 Buy now
18 May 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
15 Apr 2010 insolvency Liquidation In Administration Proposals 53 Buy now
01 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Feb 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
09 Feb 2010 mortgage Particulars of a mortgage or charge 8 Buy now
02 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
27 Jan 2010 resolution Resolution 1 Buy now
27 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
13 Nov 2009 annual-return Annual Return 10 Buy now
13 Nov 2009 capital Return of Allotment of shares 2 Buy now
13 Nov 2009 miscellaneous Miscellaneous 1 Buy now
13 Nov 2009 resolution Resolution 1 Buy now
08 Jul 2009 capital Nc inc already adjusted 18/06/09 1 Buy now
07 Jul 2009 officers Appointment terminated secretary neil hutton 1 Buy now
07 Jul 2009 officers Secretary appointed mark dugdale 2 Buy now
16 Mar 2009 annual-return Return made up to 15/03/09; full list of members 4 Buy now
16 Mar 2009 officers Director's change of particulars / ian munro / 01/12/2008 1 Buy now
05 Feb 2009 accounts Annual Accounts 17 Buy now
02 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
02 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
26 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
29 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
02 May 2008 officers Appointment terminated secretary michelle buck 1 Buy now
02 May 2008 officers Secretary appointed neil hutton 2 Buy now
30 Apr 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
07 Jan 2008 accounts Annual Accounts 8 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
16 Oct 2007 officers New director appointed 2 Buy now
09 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
08 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 May 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
28 Apr 2007 officers Secretary resigned 1 Buy now
28 Apr 2007 officers New secretary appointed 2 Buy now
09 Feb 2007 accounts Annual Accounts 8 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: woodville house woodville street st. Helens merseyside WA10 1ET 1 Buy now
20 Mar 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
11 Jan 2006 accounts Annual Accounts 6 Buy now
07 Apr 2005 annual-return Return made up to 15/03/05; full list of members 6 Buy now
11 Dec 2004 accounts Annual Accounts 8 Buy now
16 Apr 2004 annual-return Return made up to 15/03/04; full list of members 6 Buy now
31 Jan 2004 capital £ ic 10000/9000 08/12/03 £ sr 1000@1=1000 1 Buy now
23 Jan 2004 accounts Annual Accounts 7 Buy now
18 Dec 2003 resolution Resolution 2 Buy now
16 Apr 2003 annual-return Return made up to 15/03/03; full list of members 6 Buy now
08 Oct 2002 accounts Annual Accounts 8 Buy now
17 Jul 2002 officers Director's particulars changed 1 Buy now
16 Apr 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
15 Oct 2001 accounts Annual Accounts 6 Buy now
27 Jul 2001 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2001 officers Secretary's particulars changed 1 Buy now
19 Jun 2001 officers Director's particulars changed 1 Buy now
04 Apr 2001 annual-return Return made up to 15/03/01; full list of members 6 Buy now
27 Feb 2001 officers Director resigned 1 Buy now
27 Feb 2001 officers Director resigned 1 Buy now
12 Jan 2001 accounts Accounting reference date shortened from 31/05/01 to 31/03/01 1 Buy now
10 Jan 2001 address Registered office changed on 10/01/01 from: 7D newspaper house tannery lane, penketh warrington cheshire WA5 2UD 1 Buy now
20 Dec 2000 officers Secretary resigned 1 Buy now
20 Dec 2000 officers New secretary appointed 2 Buy now
18 May 2000 accounts Accounting reference date extended from 31/03/01 to 31/05/01 1 Buy now
09 May 2000 mortgage Particulars of mortgage/charge 7 Buy now
05 Apr 2000 capital Ad 15/03/00--------- £ si 9999@1=9999 £ ic 1/10000 2 Buy now
27 Mar 2000 officers Secretary resigned 1 Buy now
15 Mar 2000 incorporation Incorporation Company 21 Buy now