Advanced company searchLink opens in new window

ROSE HOLDINGS LIMITED

Company number 04989812

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)
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
  • LRESSP ‐ Special resolution to wind up on 2012-08-15
20 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 10,000,001
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