Advanced company searchLink opens in new window

ROSEVILLE GROUP LTD

Company number 04112954

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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