- Company Overview for ROSSHALL LIMITED (03103970)
- Filing history for ROSSHALL LIMITED (03103970)
- People for ROSSHALL LIMITED (03103970)
- Charges for ROSSHALL LIMITED (03103970)
- More for ROSSHALL LIMITED (03103970)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2016 | DS01 | Application to strike the company off the register | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
06 Mar 2015 | TM02 | Termination of appointment of Neil James Hadland as a secretary on 5 March 2015 | |
18 Sep 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
19 Aug 2014 | SH08 | Change of share class name or designation | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
01 Mar 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
21 Aug 2012 | CH03 | Secretary's details changed for Neil James Hadland on 21 August 2012 | |
13 Mar 2012 | AAMD | Amended accounts made up to 28 February 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
07 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
02 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
04 Jul 2011 | CH01 | Director's details changed for Mr Andrew Dunford on 30 June 2011 | |
11 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
24 Jul 2010 | AD01 | Registered office address changed from 269 Chiswick High Road Chiswick London W4 4PU on 24 July 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Andrew Dunford on 30 June 2010 | |
08 Jan 2010 | AA | Total exemption full accounts made up to 28 February 2009 | |
07 Sep 2009 | 363a | Return made up to 30/06/09; full list of members |