ROCKWARE PLASTICS INDUSTRIES LIMITED: Filings
Overview
Company Name | ROCKWARE PLASTICS INDUSTRIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00671648 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ROCKWARE PLASTICS INDUSTRIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr Michael Patrick Hughes as a director on Sep 12, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Tanuja Randery as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 01, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Btr Industries Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on Nov 22, 2016 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015 | 2 pages | CH04 | ||||||||||||||
Appointment of Tanuja Randery as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stuart Thorogood as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on Mar 12, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Rachel Louise Spencer as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||||||
Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0