- Company Overview for ROSEVILLE GROUP LTD (04112954)
- Filing history for ROSEVILLE GROUP LTD (04112954)
- People for ROSEVILLE GROUP LTD (04112954)
- More for ROSEVILLE GROUP LTD (04112954)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2015 | DS01 | Application to strike the company off the register | |
06 Aug 2015 | TM01 | Termination of appointment of Mark Keith Stewart as a director on 6 August 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Lester Jonathan Galley as a director on 6 August 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of Mark Stewart as a secretary on 6 August 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
10 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
21 Dec 2010 | AD01 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 21 December 2010 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 May 2010
|
|
20 May 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Mark Stewart on 1 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Lester Jonathan Galley on 1 October 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Mark Stewart on 1 October 2009 | |
06 May 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
21 Apr 2009 | 288c | Director's change of particulars / lester galley / 15/04/2009 | |
08 Apr 2009 | 288c | Director and secretary's change of particulars / mark stewart / 31/03/2009 |