Advanced company searchLink opens in new window

ROSEVILLE (PROJECTS) LIMITED

Company number 03664032

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-15
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