- Company Overview for ROSELAND ASPHALT LIMITED (01871029)
- Filing history for ROSELAND ASPHALT LIMITED (01871029)
- People for ROSELAND ASPHALT LIMITED (01871029)
- Charges for ROSELAND ASPHALT LIMITED (01871029)
- Insolvency for ROSELAND ASPHALT LIMITED (01871029)
- More for ROSELAND ASPHALT LIMITED (01871029)
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) |
---|---|---|---|
24 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2017 | CH01 | Director's details changed for Mr Michael John Choules on 12 June 2017 | |
24 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
10 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | 4.70 | Declaration of solvency | |
30 Aug 2016 | AP02 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Michael John Choules on 1 June 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 | |
14 Dec 2015 | SH20 | Statement by Directors | |
14 Dec 2015 | SH19 |
Statement of capital on 14 December 2015
|
|
14 Dec 2015 | CAP-SS | Solvency Statement dated 10/12/15 | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Aug 2015 | TM01 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 | |
28 Aug 2015 | AP01 | Appointment of Mr Michael John Choules as a director on 27 August 2015 | |
28 Aug 2015 | CH04 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | CH04 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Apr 2014 | AP01 | Appointment of Mrs Fiona Puleston Penhallurick as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Andrew Bolter as a director | |
03 Dec 2013 | CH01 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 |