Advanced company searchLink opens in new window

INDIGO ROSE LIMITED

Company number 04347363

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2017 4.68 Liquidators' statement of receipts and payments to 8 February 2017
23 Feb 2016 AD01 Registered office address changed from Gorstycroft Wood Lane Mobberley Cheshire WA16 7NJ to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 23 February 2016
22 Feb 2016 600 Appointment of a voluntary liquidator
22 Feb 2016 4.70 Declaration of solvency
22 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-09
13 May 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
14 May 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
10 May 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Russell Vernon Wood on 14 January 2010
22 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Jan 2009 363a Return made up to 04/01/09; full list of members
05 Jan 2009 288c Secretary's change of particulars / harriet laniado / 04/01/2009
15 May 2008 AA Total exemption small company accounts made up to 31 March 2008