Advanced company searchLink opens in new window

ROSEMONT PENSIONS LIMITED

Company number 04588879

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)
15 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
30 May 2019 AD01 Registered office address changed from Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD to Verulam Advisory, the Annexe, New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA on 30 May 2019
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
21 Mar 2018 AD01 Registered office address changed from C/O Verulam Advisory Fountain Court 2 Victoria Square St. Albans Herts AL1 3TF to Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD on 21 March 2018
04 Jul 2017 AD01 Registered office address changed from Wrafton Braunton Devon EX33 2DL to C/O Verulam Advisory Fountain Court 2 Victoria Square St. Albans Herts AL1 3TF on 4 July 2017
03 Jul 2017 LIQ01 Declaration of solvency
03 Jul 2017 600 Appointment of a voluntary liquidator
03 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-13
25 May 2017 AP03 Appointment of Ms Annette Corcoran as a secretary on 25 May 2017
25 May 2017 TM02 Termination of appointment of Niall Patrick Kavanagh as a secretary on 25 May 2017
19 May 2017 TM01 Termination of appointment of Patrick Michael O'sullivan as a director on 17 May 2017
19 May 2017 TM01 Termination of appointment of Neil Thomas Lister as a director on 17 May 2017
09 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2016 TM01 Termination of appointment of Michael Andrew Tucker as a director on 31 October 2016
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Feb 2016 AP01 Appointment of Mr Neil Thomas Lister as a director on 5 February 2016
22 Feb 2016 TM01 Termination of appointment of Russell Peter Howard as a director on 5 February 2016
10 Dec 2015 TM01 Termination of appointment of Geraldine Anne Smith as a director on 30 November 2015
10 Dec 2015 TM01 Termination of appointment of Martin Garbett as a director on 30 November 2015
19 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
11 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
29 May 2015 AA Accounts for a dormant company made up to 28 June 2014