J O'brien 7 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 19, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £7,431 | 0% |
Net Worth | £78,680 | 0% |
Liabilities | £176,630 | 0% |
Fixed Assets | £46,686 | 0% |
Trade Debtors | £11,739 | 0% |
Total assets | £246,421 | 0% |
Shareholder's funds | £78,680 | 0% |
Total liabilities | £176,630 | 0% |
ROCKETS AND RASCALS LTD.
ROCKETS AND RASCALS LTD
ROCKETS AND RASCALS (PLYMOUTH) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
08301638 |
Record last updated |
Monday, April 30, 2018 9:15:30 PM UTC |
Official Address |
One Courtenay Park Newton Abbot Devon Tq122hd Bushell
There are 63 companies registered at this street
|
Locality |
Bushell |
Region |
England |
Postal Code |
TQ122HD
|
Sector |
rent, recreational, sport, good |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Dec 12, 2017 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Three appointments: 3 men
|  |
Registry |
Nov 23, 2015 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Nov 13, 2015 |
Change of registered office address
|  |
Registry |
Nov 12, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 12, 2015 |
Statement of company's affairs
|  |
Registry |
Nov 12, 2015 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Nov 11, 2015 |
Notices to creditors
|  |
Notices |
Nov 11, 2015 |
Appointment of liquidators
|  |
Notices |
Nov 11, 2015 |
Resolutions for winding-up
|  |
Registry |
Oct 28, 2015 |
Company name change
|  |
Registry |
Oct 28, 2015 |
Change of name certificate
|  |
Notices |
Oct 22, 2015 |
Meetings of creditors
|  |
Registry |
Jun 12, 2015 |
Return of allotment of shares
|  |
Registry |
Jun 4, 2015 |
Change of particulars for director
|  |
Registry |
Dec 17, 2014 |
Annual return
|  |
Registry |
Nov 25, 2014 |
Change of registered office address
|  |
Financials |
Aug 19, 2014 |
Annual accounts
|  |
Registry |
Jul 22, 2014 |
Change of accounting reference date
|  |
Registry |
May 13, 2014 |
Company name change
|  |
Registry |
May 13, 2014 |
Change of name certificate
|  |
Registry |
May 13, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 13, 2014 |
Company name change
|  |
Registry |
May 13, 2014 |
Change of name certificate
|  |
Registry |
May 13, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 28, 2014 |
Two appointments: 2 men
|  |
Registry |
Feb 12, 2014 |
Change of particulars for director
|  |
Registry |
Jan 16, 2014 |
Change of particulars for director 8301...
|  |
Registry |
Dec 20, 2013 |
Annual return
|  |
Registry |
Oct 17, 2013 |
Resignation of one Director
|  |
Registry |
Oct 17, 2013 |
Return of allotment of shares
|  |
Registry |
Oct 3, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Apr 6, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 21, 2012 |
Three appointments: 3 men
|  |