Advanced company searchLink opens in new window

ROSEHILL PLACE LIMITED

Company number 05594490

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2012 DS01 Application to strike the company off the register
21 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
20 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 October 2011
25 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1,000
  • ANNOTATION Clarification a second filed annual return was registered 20/12/2011
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,000
  • ANNOTATION Replacement SH01 was replaced on 16/12/2011 as it was not properly delivered
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Timothy James Sawyer on 1 October 2010
11 May 2010 AD01 Registered office address changed from , Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW on 11 May 2010
28 Oct 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
04 Aug 2009 288c Director's Change of Particulars / timothy sawyer / 04/08/2009 / HouseName/Number was: , now: 2; Street was: roselea, now: riverside; Area was: 39 the pippin, now: ; Region was: wilts, now: wiltshire; Post Code was: SN11 8JF, now: SN11 0LF; Country was: , now: united kingdom
04 Aug 2009 288c Secretary's Change of Particulars / laura sawyer / 04/08/2009 / HouseName/Number was: , now: 2; Street was: 39 the pippin, now: riverside; Post Code was: SN11 8JF, now: SN11 0LF; Country was: , now: united kingdom
31 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Oct 2008 363a Return made up to 17/10/08; full list of members
29 Oct 2007 363a Return made up to 17/10/07; full list of members
16 Aug 2007 288a New secretary appointed
04 Aug 2007 288b Secretary resigned
30 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
24 Oct 2006 363a Return made up to 17/10/06; full list of members
13 Oct 2006 288c Secretary's particulars changed