- Company Overview for ROSE HOLDINGS LIMITED (04989812)
- Filing history for ROSE HOLDINGS LIMITED (04989812)
- People for ROSE HOLDINGS LIMITED (04989812)
- Charges for ROSE HOLDINGS LIMITED (04989812)
- Insolvency for ROSE HOLDINGS LIMITED (04989812)
- More for ROSE HOLDINGS LIMITED (04989812)
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) |
---|---|---|---|
23 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2013 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 28 August 2012 | |
28 Aug 2012 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 28 August 2012 | |
28 Aug 2012 | 4.70 | Declaration of solvency | |
28 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | AR01 |
Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
|
|
19 Dec 2011 | CH01 | Director's details changed for Mark Robert Richards on 1 December 2011 | |
14 Dec 2011 | TM01 | Termination of appointment of Sarah Teresa Macdonald as a director on 3 October 2011 | |
13 Apr 2011 | AA | Full accounts made up to 1 January 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 2 January 2010 | |
17 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mark Robert Richards on 1 December 2009 | |
05 Nov 2009 | AA | Full accounts made up to 3 January 2009 | |
09 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
09 Dec 2008 | 288c | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: carmelite, now: 5; Street was: 50 victoria embankment, now: new street square; Area was: blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX | |
02 Nov 2008 | AA | Group of companies' accounts made up to 29 December 2007 | |
29 Aug 2008 | 288a | Secretary appointed taylor wessing secretaries LIMITED | |
08 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from po box 18 wayzgoose drive derby DE21 6XG | |
05 Aug 2008 | 288b | Appointment Terminated Director and Secretary john buist |