This company is commonly known as Rockstone Construction Ltd. The company was founded 19 years ago and was given the registration number 05438927. The firm's registered office is in COVENTRY. You can find them at 3mc Siskin Drive, Middlemarch Business Park, Coventry, . This company's SIC code is 81300 - Landscape service activities.
Name | : | ROCKSTONE CONSTRUCTION LTD |
---|---|---|
Company Number | : | 05438927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2005 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3mc Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB | Director | 11 March 2011 | Active |
Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB | Director | 28 April 2005 | Active |
2a-3a Bedford Place, Southampton, SO15 2DB | Corporate Secretary | 28 April 2005 | Active |
Charterhouse, 2a-3a, Bedford Place, Southampton, SO15 2DB | Corporate Secretary | 31 March 2010 | Active |
11, Office 2&3, Cumberland Place, Southampton, United Kingdom, SO15 2BH | Corporate Secretary | 31 March 2010 | Active |
Upper Office Maple Leaf, 16-22 The Polygon, Southampton, Uk, SO15 2BN | Corporate Secretary | 24 July 2007 | Active |
Mr Teddy Walter Joshua Barney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Address | : | Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB |
Nature of control | : |
|
Mr James Barney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Address | : | Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB |
Nature of control | : |
|
Mrs Sylvia Barney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | Blb Advisory Limited, 1110 Elliot Court, Coventry Business Park, Herald Avenue, Coventry, CV5 6UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-02-02 | Address | Change registered office address company with date old address new address. | Download |
2022-08-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-20 | Address | Change registered office address company with date old address new address. | Download |
2021-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.