Advanced company searchLink opens in new window

ROSFORD & CO LIMITED

Company number 05226734

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)
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
  • GBP 3
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
  • GBP 3
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