Advanced company searchLink opens in new window

ROSE BLOOMS LIMITED

Company number 05050144

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2011 DS01 Application to strike the company off the register
24 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-24
17 Nov 2010 TM01 Termination of appointment of Warren Harrocks as a director
09 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
10 Mar 2010 CH01 Director's details changed for Warren Russell Harrocks on 19 February 2010
10 Mar 2010 CH04 Secretary's details changed for Primavera Limited on 19 February 2010
10 Mar 2010 CH01 Director's details changed for Mr Mark Anthony Breen on 19 February 2010
28 Sep 2009 AA Accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 19/02/09; full list of members
01 Oct 2008 AA Accounts made up to 31 December 2007
16 May 2008 363a Return made up to 19/02/08; full list of members
16 May 2008 288c Director's Change of Particulars / mark breen / 19/12/2007 / Title was: , now: mr; Honours was: ba hons, now: ; HouseName/Number was: , now: 51; Street was: 30B drayton green, now: chandos avenue; Post Code was: W13 0JF, now: W5 4EP
15 Oct 2007 AA Accounts made up to 31 December 2006
21 Mar 2007 363a Return made up to 19/02/07; full list of members
03 May 2006 AA Accounts made up to 31 December 2005
22 Feb 2006 363a Return made up to 19/02/06; full list of members
09 Jun 2005 AA Accounts made up to 31 December 2004
21 Mar 2005 363s Return made up to 19/02/05; full list of members
21 Mar 2005 363(288) Director's particulars changed
17 May 2004 225 Accounting reference date shortened from 28/02/05 to 31/12/04
17 May 2004 288b Secretary resigned
17 May 2004 288b Director resigned