ROCKWALL COMPUTING LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

07/06/217 June 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/06/2016 June 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/11/1926 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM C/O S G & CO EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE CHESHIRE SK8 6RL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHNSON

View Document

20/08/1820 August 2018 CESSATION OF RICHARD JOHNSON AS A PSC

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JOHNSON / 06/04/2016

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/12/175 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSON / 02/02/2016

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON / 02/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHNSON / 02/02/2016

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

01/05/131 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/04/118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM FIN HOUSE 1 OAKWATER AVENUE CHEADLE ROYAL CHEADLE CHESHIRE SK8 3SR

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSON / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: LABYRINTH HOUSE 43-45 MIDDLE HILLGATE STOCKPORT SK1 3DG

View Document

17/05/0717 May 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NC INC ALREADY ADJUSTED 13/07/03

View Document

15/03/0415 March 2004 £ NC 100/1000 13/07/0

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS; AMEND

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS; AMEND

View Document

09/03/049 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 05/04/04

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 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