Advanced company searchLink opens in new window

ROSEFIELD PROPERTY COMPANY LIMITED

Company number 04146259

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)
16 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2019 LIQ03 Liquidators' statement of receipts and payments to 3 January 2019
27 Jul 2018 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state anthony john sargeant date of release - 19/12/2017
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 January 2018
06 Dec 2017 600 Appointment of a voluntary liquidator
06 Dec 2017 LIQ10 Removal of liquidator by court order
10 May 2017 AD01 Registered office address changed from 13 Regent Street Nottingham NG1 5BS to Second Floor, Poynt South Upper Parliament Street Nottingham Nottinghamshire NG1 6LF on 10 May 2017
20 Jan 2017 AD01 Registered office address changed from One Swan Courtyard Coventry Road Yardley Birmingham West Midlands B26 1BU to 13 Regent Street Nottingham NG1 5BS on 20 January 2017
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 4.70 Declaration of solvency
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-04
03 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
22 Nov 2016 TM02 Termination of appointment of Steven Owen Piercy as a secretary on 6 March 2015
21 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
21 Jul 2016 TM01 Termination of appointment of Jonathon Andrew James Curtis as a director on 30 June 2016
20 Jul 2016 TM01 Termination of appointment of Andrew Craige Curtis as a director on 30 June 2016
05 Jul 2016 MR04 Satisfaction of charge 041462590009 in full
05 Jul 2016 MR04 Satisfaction of charge 041462590007 in full
05 Jul 2016 MR04 Satisfaction of charge 041462590008 in full
18 May 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200
12 May 2016 SH01 Statement of capital following an allotment of shares on 4 February 2014
  • GBP 200.000000
12 May 2016 SH08 Change of share class name or designation
09 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 January 2015
20 Apr 2016 AP03 Appointment of Mrs Linda Mcbride as a secretary on 6 March 2015