- Company Overview for ROSE CARE UK LIMITED (04708113)
- Filing history for ROSE CARE UK LIMITED (04708113)
- People for ROSE CARE UK LIMITED (04708113)
- Charges for ROSE CARE UK LIMITED (04708113)
- Insolvency for ROSE CARE UK LIMITED (04708113)
- More for ROSE CARE UK LIMITED (04708113)
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) |
---|---|---|---|
29 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2011 | 4.43 | Notice of final account prior to dissolution | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from bradford court bradford street digbeth birmingham west midlands B12 0NS | |
08 May 2009 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 April 2009 | |
08 May 2009 | 1.4 | Notice of completion of voluntary arrangement | |
08 May 2009 | 4.31 | Appointment of a liquidator | |
08 May 2009 | COCOMP | Order of court to wind up | |
24 Feb 2009 | 288b | Appointment Terminated Secretary jonathan tipper | |
20 Nov 2008 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2008 | |
03 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
15 Nov 2007 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Aug 2007 | AA | Total exemption full accounts made up to 30 June 2006 | |
13 Jun 2007 | 363a | Return made up to 23/03/07; full list of members | |
02 May 2006 | AA | Total exemption full accounts made up to 30 June 2005 | |
29 Mar 2006 | 363s | Return made up to 23/03/06; full list of members | |
15 Sep 2005 | 287 | Registered office changed on 15/09/05 from: 2 trinity place midland drive sutton coldfield west midlands B72 1TX | |
04 Apr 2005 | 363s | Return made up to 23/03/05; full list of members | |
04 Mar 2005 | 395 | Particulars of mortgage/charge | |
24 Jan 2005 | AA | Total exemption small company accounts made up to 30 June 2004 | |
09 Jun 2004 | 363s | Return made up to 23/03/04; full list of members | |
02 Aug 2003 | 395 | Particulars of mortgage/charge | |
31 Jul 2003 | 88(2)R | Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 | |
17 Jul 2003 | 288a | New director appointed | |
17 Jul 2003 | 288a | New secretary appointed | |
17 Jul 2003 | 225 | Accounting reference date extended from 31/03/04 to 30/06/04 |