- Company Overview for ROSEWOOD SOLUTIONS LIMITED (04099921)
- Filing history for ROSEWOOD SOLUTIONS LIMITED (04099921)
- People for ROSEWOOD SOLUTIONS LIMITED (04099921)
- More for ROSEWOOD SOLUTIONS LIMITED (04099921)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2020 | DS01 | Application to strike the company off the register | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Martyn John Harfield as a director on 12 February 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from The Rise Low Road Church Lench Evesham Worcestershire WR11 4UH Great Britain to October House Low Road Church Lench Evesham Worcestershire WR11 4UH on 25 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Mr Paul Graham Marson on 18 August 2016 | |
25 Aug 2016 | CH03 | Secretary's details changed for Mrs Lorraine Marson on 18 August 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr Paul Graham Marson on 22 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from South Hey Jobs Lane Kemerton Tewkesbury Gloucestershire GL20 7HU to The Rise Low Road Church Lench Evesham Worcestershire WR11 4UH on 22 April 2016 | |
22 Apr 2016 | CH03 | Secretary's details changed for Mrs Lorraine Marson on 22 April 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
07 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AP01 | Appointment of Mr Martyn John Harfield as a director | |
12 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|