- Company Overview for ROSEBUD PRODUCTIONS LIMITED (04986094)
- Filing history for ROSEBUD PRODUCTIONS LIMITED (04986094)
- People for ROSEBUD PRODUCTIONS LIMITED (04986094)
- Insolvency for ROSEBUD PRODUCTIONS LIMITED (04986094)
- More for ROSEBUD PRODUCTIONS LIMITED (04986094)
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) |
---|---|---|---|
28 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2010 | AD01 | Registered office address changed from Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN on 19 March 2010 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
22 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
10 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 May 2007 | 363a | Return made up to 05/12/06; full list of members | |
21 Mar 2007 | 287 | Registered office changed on 21/03/07 from: 66 hurst green brightlingsea essex CO7 0EH | |
30 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
13 Mar 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
13 Mar 2006 | 363s | Return made up to 05/12/05; full list of members | |
11 Oct 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
13 Jan 2005 | 363s | Return made up to 05/12/04; full list of members | |
13 Jan 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
22 Dec 2003 | 287 | Registered office changed on 22/12/03 from: 47-49 green lane northwood middlesex HA6 3AE | |
22 Dec 2003 | 288a | New secretary appointed;new director appointed | |
22 Dec 2003 | 288a | New director appointed | |
17 Dec 2003 | 288b | Secretary resigned | |
17 Dec 2003 | 288b | Director resigned | |
05 Dec 2003 | NEWINC | Incorporation |