- Company Overview for ROSFORD & CO LIMITED (05226734)
- Filing history for ROSFORD & CO LIMITED (05226734)
- People for ROSFORD & CO LIMITED (05226734)
- More for ROSFORD & CO LIMITED (05226734)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | AD01 | Registered office address changed from Room 2, 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU to 54a Main Street Cockermouth Cumbria CA13 9LU on 9 August 2022 | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
10 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
05 Jun 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
24 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
08 Jun 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | TM02 | Termination of appointment of John Belford as a secretary on 31 March 2015 | |
03 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
01 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
01 May 2015 | CH01 | Director's details changed for Mr Philip Boyd Armstrong on 1 April 2015 | |
01 May 2015 | CH03 | Secretary's details changed for Mr John Belford on 1 May 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Room 2, 1St Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on 15 December 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of Luke Ben Tattersall as a director on 6 April 2014 | |
12 Dec 2014 | TM01 | Termination of appointment of John Belford Fca as a director on 30 September 2014 | |
27 Sep 2014 | TM01 | Termination of appointment of John Belford as a director on 26 September 2014 | |
27 Sep 2014 | CH01 | Director's details changed for Mr John Belford on 27 September 2014 |