ROCOL DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/05/2530 May 2025 Return of final meeting in a members' voluntary winding up

View Document

29/05/2429 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Declaration of solvency

View Document

17/04/2317 April 2023 Registered office address changed from C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham B1 3JR England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-04-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

02/11/222 November 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANNE HOLLIER

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN HOLLIER / 13/09/2018

View Document

11/10/1811 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1811 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MRS SALLY ANNE HOLLIER

View Document

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM C/O COLLINSONS CHARTERED ACCOUNTANTS 55 NEWHALL STREET BIRMINGHAM B3 3RB

View Document

31/03/1531 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HOLLIER / 07/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 226 MARY STREET BALSALL HEATH BIRMINGHAM B12 9RJ

View Document

19/04/0519 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 EXEMPTION FROM APPOINTING AUDITORS 18/01/99

View Document

29/01/9929 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/977 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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