ROCKY BURLINGTON LIMITED: Filings

  • Overview

    Company NameROCKY BURLINGTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04725577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ROCKY BURLINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Nov 05, 2015

    7 pages4.68

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2014

    LRESSP

    Certificate of change of name

    Company name changed viridian corporate finance LIMITED\certificate issued on 11/06/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 11, 2014

    Change company name resolution on Jun 04, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Apr 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 100
    SH01

    Current accounting period extended from Mar 31, 2014 to May 31, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stephen Kenneth Furner on Jun 30, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Apr 21, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Apr 07, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for David Beckman & Co Ltd on Oct 01, 2009

    1 pagesCH04

    Director's details changed for Stephen Kenneth Furner on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David William Mellor on Oct 01, 2009

    2 pagesCH01

    Registered office address changed from * the White Cottage Headley Heath Approach Boxhill Tadworth Surrey KT20 7LL* on Jan 07, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2009

    8 pagesAA

    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