Advanced company searchLink opens in new window

ROSEBORNE HOLDINGS LIMITED

Company number 04007508

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)
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2014 4.20 Statement of affairs with form 4.19
01 Dec 2014 AD01 Registered office address changed from Roselodge Suite Wembley Point 1 Harrow Road Wembley HA9 6DE to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 December 2014
27 Nov 2014 600 Appointment of a voluntary liquidator
27 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-18
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 400
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2013 TM01 Termination of appointment of Gerry Curtis as a director
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
09 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a small company made up to 31 March 2011
02 Jul 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
01 Jul 2011 TM01 Termination of appointment of John Dansky as a director
24 May 2011 AA Accounts for a small company made up to 31 March 2010
31 Mar 2011 CH01 Director's details changed for Mr Gerry Steven Curtis on 30 March 2011
30 Mar 2011 CH01 Director's details changed for Mr Gerry Steven Curtis on 30 March 2011
29 Mar 2011 CH01 Director's details changed for Paul Arthur Callingham on 29 March 2011
21 Mar 2011 CH01 Director's details changed for Mr Gerry Steven Curtis on 21 March 2011
14 Mar 2011 TM01 Termination of appointment of Anton Curtis as a director
14 Mar 2011 TM02 Termination of appointment of Anton Curtis as a secretary