Advanced company searchLink opens in new window

ROSS LLOYD HOLDINGS LIMITED

Company number 05862155

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
28 Dec 2012 SH19 Statement of capital on 28 December 2012
  • GBP 1.00
28 Dec 2012 SH20 Statement by Directors
28 Dec 2012 CAP-SS Solvency Statement dated 28/12/12
28 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 28/12/2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
05 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
26 May 2011 AP01 Appointment of Mr Robert Charles William Organ as a director
10 May 2011 TM01 Termination of appointment of Ian Story as a director
17 Feb 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
10 Jan 2011 AD01 Registered office address changed from 22 the Square Dalston Carlisle Cumbria CA5 7PY on 10 January 2011
10 Jan 2011 TM02 Termination of appointment of Paul Mcknespiey as a secretary
10 Jan 2011 TM01 Termination of appointment of Paul Mcknespiey as a director
10 Jan 2011 TM01 Termination of appointment of David Clarke as a director
10 Jan 2011 TM01 Termination of appointment of Clifford Mcknespiey as a director
10 Jan 2011 AP03 Appointment of Jeremy Small as a secretary
10 Jan 2011 AP01 Appointment of Matthew Gibson as a director
10 Jan 2011 AP01 Appointment of Ian Story as a director
07 Dec 2010 AA Total exemption small company accounts made up to 31 October 2010
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders