Advanced company searchLink opens in new window

ROSELYN LIMITED

Company number 01609463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2009 CERTNM Company name changed second city lift truck LIMITED\certificate issued on 01/08/09
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2008 190 Location of debenture register
03 Sep 2008 363a Return made up to 12/07/08; full list of members
19 Aug 2008 353 Location of register of members
23 Aug 2007 155(6)a Declaration of assistance for shares acquisition
23 Aug 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
23 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
23 Aug 2007 287 Registered office changed on 23/08/07 from: 26 birmingham road walsall west midlands WS1 2LZ
23 Aug 2007 288b Director resigned
23 Aug 2007 288b Secretary resigned;director resigned
23 Aug 2007 288b Director resigned
23 Aug 2007 288a New secretary appointed;new director appointed
23 Aug 2007 288a New director appointed
23 Aug 2007 288a New director appointed
18 Aug 2007 403a Declaration of satisfaction of mortgage/charge
18 Aug 2007 403a Declaration of satisfaction of mortgage/charge
18 Aug 2007 395 Particulars of mortgage/charge
18 Aug 2007 395 Particulars of mortgage/charge
18 Aug 2007 395 Particulars of mortgage/charge
31 Jul 2007 403a Declaration of satisfaction of mortgage/charge
31 Jul 2007 403a Declaration of satisfaction of mortgage/charge