Advanced company searchLink opens in new window

ROSEBUD PRODUCTIONS LIMITED

Company number 04986094

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-15
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