- Company Overview for ROSSMOOR CONSULTANTS LIMITED (04117687)
- Filing history for ROSSMOOR CONSULTANTS LIMITED (04117687)
- People for ROSSMOOR CONSULTANTS LIMITED (04117687)
- More for ROSSMOOR CONSULTANTS LIMITED (04117687)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2021 | DS01 | Application to strike the company off the register | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
22 Mar 2018 | PSC02 | Notification of Rossblane Nominees Limited as a person with significant control on 21 March 2018 | |
22 Mar 2018 | PSC02 | Notification of Axholme Nominees Limited as a person with significant control on 21 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Rachel Louise Diaz as a person with significant control on 21 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
11 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
21 Jul 2016 | AA | Micro company accounts made up to 31 May 2016 | |
01 Mar 2016 | AA | Micro company accounts made up to 31 May 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Alan Appleyard as a director on 14 May 2015 | |
29 Feb 2016 | AP01 | Appointment of Mrs Rachel Louise Diaz as a director on 14 May 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
14 Apr 2015 | AP04 | Appointment of Gilderson Secretaries Limited as a secretary on 1 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary on 1 April 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB to 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB on 14 April 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 |