Advanced company searchLink opens in new window

YPRES ROSE DEVELOPMENTS LIMITED

Company number 05192337

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)
22 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2017 4.43 Notice of final account prior to dissolution
18 Jan 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 23/12/2015
22 Jan 2015 LIQ MISC INSOLVENCY:progress report
14 Jan 2014 AD01 Registered office address changed from New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR on 14 January 2014
08 Jan 2014 4.31 Appointment of a liquidator
30 Sep 2010 COCOMP Order of court to wind up
04 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2010 TM01 Termination of appointment of Richard Chaplin as a director
10 Feb 2010 TM02 Termination of appointment of Richard Chaplin as a secretary
05 Aug 2009 AA Accounts for a small company made up to 31 July 2008
05 Aug 2009 363a Return made up to 29/07/09; full list of members
07 Mar 2009 395 Particulars of a mortgage or charge / charge no: 11
08 Sep 2008 287 Registered office changed on 08/09/2008 from 66 chiltern street london W1U 4JT
18 Aug 2008 363s Return made up to 29/07/08; no change of members
15 Aug 2008 AA Full accounts made up to 31 July 2007
18 Jul 2008 395 Particulars of a mortgage or charge / charge no: 9
15 Jul 2008 288a Director appointed hopetown properties (south east) LIMITED
15 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jun 2008 395 Particulars of a mortgage or charge / charge no: 8
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 6
13 Jun 2008 395 Particulars of a mortgage or charge / charge no: 7
16 Apr 2008 288b Appointment terminated director bernard frazer
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 5