- Company Overview for ROSEBORNE HOLDINGS LIMITED (04007508)
- Filing history for ROSEBORNE HOLDINGS LIMITED (04007508)
- People for ROSEBORNE HOLDINGS LIMITED (04007508)
- Charges for ROSEBORNE HOLDINGS LIMITED (04007508)
- Insolvency for ROSEBORNE HOLDINGS LIMITED (04007508)
- More for ROSEBORNE HOLDINGS LIMITED (04007508)
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
|
|
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
|
|
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 |