ROCKY'S FUN HOUSES LIMITED

Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex
StatusDISSOLVED
Company No.07037690
CategoryPrivate Limited Company
Incorporated12 Oct 2009
Age14 years, 8 months, 30 days
JurisdictionEngland Wales
Dissolution16 Feb 2021
Years3 years, 4 months, 23 days

SUMMARY

ROCKY'S FUN HOUSES LIMITED is an dissolved private limited company with number 07037690. It was incorporated 14 years, 8 months, 30 days ago, on 12 October 2009 and it was dissolved 3 years, 4 months, 23 days ago, on 16 February 2021. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2019

Action Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-29

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 03 May 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Sep 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 19 Sep 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England

New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 22 May 2018

Action Date: 19 Feb 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-02-19

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 01 Mar 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

Old address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England

New address: Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

Old address: 84 Broomfield Road Chelmsford Essex CM1 1SS

New address: C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Legacy

Date: 14 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-13

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 12 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIEN RESOURCES LIMITED

BERKELEY SQUARE HOUSE BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:11541134
Status:ACTIVE
Category:Private Limited Company

DBD CONSULTANCY LIMITED

29 PARK STREET,MACCLESFIELD,SK11 6SR

Number:06931376
Status:ACTIVE
Category:Private Limited Company

ISLE COMMUNICATIONS GROUP LIMITED

1 REGENT TERRACE,DONCASTER,DN1 2EE

Number:03052682
Status:ACTIVE
Category:Private Limited Company

ONE WOODLAND LIMITED

3 TUNNEL HILL MEWS KNOCK LANE,NORTHAMPTON,NN7 3DA

Number:11115237
Status:ACTIVE
Category:Private Limited Company

PGD RESOURCING LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC501359
Status:ACTIVE
Category:Private Limited Company

TITUS & CO DESIGN LTD

FURROWSIDE COMMON ROAD,WINDSOR,SL4 6QY

Number:11559395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source