ROCK SOLID SECURITIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Liquidators' statement of receipts and payments to 2025-05-17 |
30/09/2430 September 2024 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-09-30 |
10/06/2410 June 2024 | Liquidators' statement of receipts and payments to 2024-05-17 |
05/02/245 February 2024 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 2024-02-05 |
24/05/2324 May 2023 | Registered office address changed from 2a Argyle Street Birkenhead Merseyside CH41 1AH to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 2023-05-24 |
24/05/2324 May 2023 | Appointment of a voluntary liquidator |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Resolutions |
24/05/2324 May 2023 | Statement of affairs |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Appointment of Mr Michael Geoffrey Renwick as a director on 2022-10-06 |
06/10/226 October 2022 | Termination of appointment of Tony Rainford as a director on 2022-10-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | Total exemption full accounts made up to 2020-03-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-04-15 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/08/1215 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/08/109 August 2010 | Annual return made up to 9 August 2010 with full list of shareholders |
12/07/1012 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0911 December 2009 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL L3 2BA |
12/08/0912 August 2009 | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | DISS40 (DISS40(SOAD)) |
26/02/0926 February 2009 | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/01/0927 January 2009 | FIRST GAZETTE |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/09/051 September 2005 | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 3RD FLOOR COOPERS BUILDING CHURCH STREET LIVERPOOL L1 3AG |
10/02/0510 February 2005 | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS |
12/05/0312 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
06/05/036 May 2003 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 |
22/10/0222 October 2002 | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | NEW SECRETARY APPOINTED |
05/09/015 September 2001 | DIRECTOR RESIGNED |
05/09/015 September 2001 | REGISTERED OFFICE CHANGED ON 05/09/01 FROM: THIRD FLOOR COOPERS BUILDING CHURCH STREET LIVERPOOL MERSEYSIDE L1 3AG |
05/09/015 September 2001 | SECRETARY RESIGNED |
04/09/014 September 2001 | NEW DIRECTOR APPOINTED |
04/09/014 September 2001 | REGISTERED OFFICE CHANGED ON 04/09/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW |
24/08/0124 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROCK SOLID SECURITIES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company