ROCKWARE PLASTICS INDUSTRIES LIMITED: Filings

  • Overview

    Company NameROCKWARE PLASTICS INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00671648
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ROCKWARE PLASTICS INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Michael Patrick Hughes as a director on Sep 12, 2017

    2 pagesAP01

    Termination of appointment of Tanuja Randery as a director on Sep 13, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 01, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 13/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Btr Industries Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 06, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 7,207,111
    SH01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 7,207,111
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Secretary's details changed for Invensys Secretaries Limited on Feb 27, 2015

    2 pagesCH04

    Appointment of Tanuja Randery as a director on Mar 01, 2015

    2 pagesAP01

    Termination of appointment of Stuart Thorogood as a director on Mar 01, 2015

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Rachel Louise Spencer as a director on Dec 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Current accounting period shortened from Mar 31, 2015 to Dec 31, 2014

    1 pagesAA01

    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