ROCKET RAILWAYS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Registered office address changed from Office 5, the Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ United Kingdom to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2024-03-01

View Document

01/03/241 March 2024 Statement of affairs

View Document

01/03/241 March 2024 Resolutions

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Director's details changed for Mr Jason Luke Thickpenny on 2023-02-01

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from The Green Village Street Sedgebrook Grantham NG32 2EW England to Office 5, the Forest Rock Offices Leicester Road Whitwick Coalville Leicestershire LE67 5GQ on 2023-05-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 2 CASTLE INN DENNIS STREET HUGGLESCOTE COALVILLE LE67 2FZ UNITED KINGDOM

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information