- Company Overview for THE ROSES HEALTHCARE LIMITED (04865256)
- Filing history for THE ROSES HEALTHCARE LIMITED (04865256)
- People for THE ROSES HEALTHCARE LIMITED (04865256)
- Charges for THE ROSES HEALTHCARE LIMITED (04865256)
- Insolvency for THE ROSES HEALTHCARE LIMITED (04865256)
- More for THE ROSES HEALTHCARE LIMITED (04865256)
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) |
---|---|---|---|
22 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2014 | |
19 Feb 2013 | 2.24B | Administrator's progress report to 29 January 2013 | |
29 Jan 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Jul 2012 | 2.24B | Administrator's progress report to 18 June 2012 | |
23 Jul 2012 | 2.31B | Notice of extension of period of Administration | |
26 Mar 2012 | 2.16B | Statement of affairs with form 2.14B | |
08 Mar 2012 | 2.24B | Administrator's progress report to 23 February 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | 2.23B | Result of meeting of creditors | |
12 Oct 2011 | 2.17B | Statement of administrator's proposal | |
20 Sep 2011 | 1.4 | Notice of completion of voluntary arrangement | |
12 Sep 2011 | AR01 |
Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-09-12
|
|
06 Sep 2011 | AD01 | Registered office address changed from 30 Tintern Crescent Reading RG1 6HA on 6 September 2011 | |
31 Aug 2011 | 2.12B | Appointment of an administrator | |
26 Apr 2011 | AR01 | Annual return made up to 13 August 2010 with full list of shareholders | |
24 Apr 2011 | CH01 | Director's details changed for Rachel Onuoha on 1 April 2010 | |
24 Apr 2011 | CH01 | Director's details changed for Ike Ajagba Harmony on 1 April 2010 | |
24 Apr 2011 | CH01 | Director's details changed for Roseline Ngozi Christiana Harmony on 1 April 2010 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Oct 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2010 | |
08 Sep 2010 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 August 2010 | |
23 Apr 2010 | CERTNM |
Company name changed the roses nursing & employment agency LIMITED\certificate issued on 23/04/10
|
|
26 Mar 2010 | CONNOT | Change of name notice |