Advanced company searchLink opens in new window

ROSECROFT CONTRACTORS LIMITED

Company number 03022366

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-13
02 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-06-11
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