ROCKKIT LIMITED

Company Documents

DateDescription
03/04/183 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/188 January 2018 APPLICATION FOR STRIKING-OFF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MRS MARY CLIFFORD

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA CLIFFORD

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/01/1624 January 2016 REGISTERED OFFICE CHANGED ON 24/01/2016 FROM
38 38 GARDEN ROAD
KENDAL
CUMBRIA
LA9 7ED

View Document

24/01/1624 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
SCAR HOUSE
BRIGSTEER
CUMBRIA
LA8 8AR

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY CLIFFORD

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CLIFFORD / 02/02/2010

View Document

03/02/103 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM CLIFFORD / 02/02/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAM CLIFFORD / 19/12/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CLIFFORD / 19/12/2008

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: G OFFICE CHANGED 15/08/07 UNIT 1 HIGH HILL KESWICK CUMBRIA CA12 5LU

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: G OFFICE CHANGED 09/05/07 64 LOUND ROAD KENDAL LA9 7EG

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

05/01/065 January 2006 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