- Company Overview for ROSE ASHES LTD (05279570)
- Filing history for ROSE ASHES LTD (05279570)
- People for ROSE ASHES LTD (05279570)
- Charges for ROSE ASHES LTD (05279570)
- More for ROSE ASHES LTD (05279570)
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) |
---|---|---|---|
01 Mar 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-03-01
|
|
01 Mar 2016 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 1 March 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
29 Apr 2014 | CH01 | Director's details changed for Ms Jacqueline Claire Pearce on 5 April 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from 93 Tarrant Street Arundel West Sussex BN18 9DN on 29 April 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
04 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
26 Jan 2012 | AD01 | Registered office address changed from 115 Saltergate Chesterfield Derbyshire S40 1NF on 26 January 2012 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
31 Mar 2010 | TM01 | Termination of appointment of Gareth Horton as a director | |
02 Feb 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 August 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Jacqueline Claire Pearce on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mr Gareth Thomas Horton on 19 November 2009 |