About

Registered Number: 02345239
Date of Incorporation: 09/02/1989 (35 years and 2 months ago)
Company Status: Liquidation
Date of Dissolution: 24/05/2012 (11 years and 11 months ago)
Registered Address: Suite 3 Farleigh House Old Weston Road, Flax Bourton, Bristol, BS48 1UR

 

Rockfield Construction Ltd was founded on 09 February 1989 with its registered office in Bristol. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'MALLEY, Eamonn N/A - 1
O'MALLEY, Mary N/A - 1
O'MALLEY, Russell Patrick 18 October 2006 - 1

Filing History

Document Type Date
AC92 - N/A 14 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2012
4.72 - Return of final meeting in creditors' voluntary winding-up 24 February 2012
4.68 - Liquidator's statement of receipts and payments 24 February 2012
4.68 - Liquidator's statement of receipts and payments 16 January 2012
4.68 - Liquidator's statement of receipts and payments 20 October 2011
4.68 - Liquidator's statement of receipts and payments 06 May 2011
4.68 - Liquidator's statement of receipts and payments 06 May 2011
4.68 - Liquidator's statement of receipts and payments 26 October 2010
AD01 - Change of registered office address 07 April 2010
RESOLUTIONS - N/A 20 October 2009
4.20 - N/A 20 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2009
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 07 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 13 March 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 03 July 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 02 July 1996
395 - Particulars of a mortgage or charge 08 May 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 08 April 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 22 June 1992
363b - Annual Return 01 February 1992
395 - Particulars of a mortgage or charge 14 May 1991
363 - Annual Return 01 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1989
288 - N/A 10 March 1989
288 - N/A 10 March 1989
287 - Change in situation or address of Registered Office 10 March 1989
CERTNM - Change of name certificate 03 March 1989
RESOLUTIONS - N/A 28 February 1989
123 - Notice of increase in nominal capital 28 February 1989
RESOLUTIONS - N/A 24 February 1989
NEWINC - New incorporation documents 09 February 1989

Mortgages & Charges

Description Date Status Charge by
Single debenture 02 May 1996 Outstanding

N/A

Fixed and floating charge 13 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.