ROCKLIFFE JACKSON LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MAEVE CARYS MCLOUGHLIN / 01/05/2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MAEVE CARYS MCLOUGHLIN / 01/05/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 2 LYTTLETON COURT BIRMINGHAM STREET HALESOWEN WEST MIDLANDS B63 3HN

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MAEVE CARYS MCLOUGHLIN / 01/09/2014

View Document

23/04/1523 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MAEVE CARYS MCLOUGHLIN / 01/09/2014

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/05/141 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MAEVE CARYS MCLOUGHLIN / 01/01/2014

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOE JACKSON

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MS MAEVE CARYS MCLOUGHLIN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/05/1317 May 2013 CURRSHO FROM 30/04/2014 TO 31/01/2014

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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