ROCKY BURLINGTON LIMITED: Filings
Overview
| Company Name | ROCKY BURLINGTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04725577 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROCKY BURLINGTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Nov 05, 2015 | 7 pages | 4.68 | ||||||||||
Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on Nov 27, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed viridian corporate finance LIMITED\certificate issued on 11/06/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Apr 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2014 to May 31, 2014 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Apr 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Stephen Kenneth Furner on Jun 30, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for David Beckman & Co Ltd on Oct 01, 2009 | 1 pages | CH04 | ||||||||||
Director's details changed for Stephen Kenneth Furner on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David William Mellor on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from * the White Cottage Headley Heath Approach Boxhill Tadworth Surrey KT20 7LL* on Jan 07, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 8 pages | AA | ||||||||||
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