- Company Overview for ROSECROFT CONTRACTORS LIMITED (03022366)
- Filing history for ROSECROFT CONTRACTORS LIMITED (03022366)
- People for ROSECROFT CONTRACTORS LIMITED (03022366)
- Insolvency for ROSECROFT CONTRACTORS LIMITED (03022366)
- More for ROSECROFT CONTRACTORS LIMITED (03022366)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
04 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2015 | |
06 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2014 | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 14 February 2013 | |
16 Aug 2012 | AD01 | Registered office address changed from C/O Rothman Pantall & Co 10 Landport Terrace Portsmouth Hampshire PO1 2RG on 16 August 2012 | |
03 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2012 | AR01 |
Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
|
|
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 May 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
06 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
16 Jun 2010 | CERTNM |
Company name changed atcost windows and conservatories LIMITED\certificate issued on 16/06/10
|
|
16 Jun 2010 | CONNOT | Change of name notice | |
15 Jun 2010 | TM01 | Termination of appointment of David Edwards as a director | |
15 Jun 2010 | AP01 | Appointment of Mr John Edwards as a director | |
15 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for David Pace Edwards on 1 October 2009 |