Rockford Real Estate Limited

DataGardener
rockford real estate limited
in liquidation
Micro

Rockford Real Estate Limited

08629680Private Limited With Share Capital

Langley House, 53 Theobald Street, Borehamwood, WD64RT
Incorporated

30/07/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Rockford Real Estate Limited (08629680) is a private limited with share capital incorporated on 30/07/2013 (12 years old) and registered in borehamwood, WD64RT. The company operates under SIC code 82990 - other business support service activities n.e.c..

Rockford real estate limited is a business supplies and equipment company based out of finsgate 5-7 cranwood street, london, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 30/07/2013
WD64RT
1 employees

Financial Overview

Total Assets

£1.06M

Liabilities

£1.76M

Net Assets

£-700.3K

Cash

£245

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

42
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2023
Resolution
Category:Resolution
Date:16-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-04-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2015
Capital Allotment Shares
Category:Capital
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2013
Incorporation Company
Category:Incorporation
Date:30-07-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date26/04/2021
Filing Date24/04/2020
Latest Accounts31/07/2019

Trading Addresses

Langley House, 53 Theobald Street, Borehamwood, Hertfordshire Wd6 4Rt, WD64RTRegistered

Contact

americandwellings.com
Langley House, 53 Theobald Street, Borehamwood, WD64RT