- Company Overview for ROSEVILLE (PROJECTS) LIMITED (03664032)
- Filing history for ROSEVILLE (PROJECTS) LIMITED (03664032)
- People for ROSEVILLE (PROJECTS) LIMITED (03664032)
- Charges for ROSEVILLE (PROJECTS) LIMITED (03664032)
- Insolvency for ROSEVILLE (PROJECTS) LIMITED (03664032)
- More for ROSEVILLE (PROJECTS) LIMITED (03664032)
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) |
---|---|---|---|
20 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2024 | |
27 Jul 2023 | AD01 | Registered office address changed from The Old Ecxchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 July 2023 | |
18 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2023 | |
20 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2022 | |
11 Oct 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 May 2021 | MR04 | Satisfaction of charge 036640320005 in full | |
30 Mar 2021 | AD01 | Registered office address changed from Unit 2a Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ to The Old Ecxchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 30 March 2021 | |
26 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2021 | LIQ02 | Statement of affairs | |
06 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
25 Jun 2020 | AP03 | Appointment of Mr Mark Stewart as a secretary on 9 April 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of John Davin Madsen as a director on 9 April 2020 | |
23 Jun 2020 | TM02 | Termination of appointment of John Davin Madsen as a secretary on 9 April 2020 | |
19 Jun 2020 | CH01 | Director's details changed for Mr Lester Jonathan Galley on 10 June 2020 | |
05 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
07 Jun 2019 | AA | Full accounts made up to 30 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Mark Keith Stewart on 12 November 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
18 Jul 2018 | AA | Full accounts made up to 30 November 2017 | |
24 Aug 2017 | AA | Full accounts made up to 30 November 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
11 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates |