- Company Overview for ROSSITER AND ASSOCIATES LIMITED (06523495)
- Filing history for ROSSITER AND ASSOCIATES LIMITED (06523495)
- People for ROSSITER AND ASSOCIATES LIMITED (06523495)
- Insolvency for ROSSITER AND ASSOCIATES LIMITED (06523495)
- More for ROSSITER AND ASSOCIATES LIMITED (06523495)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2024 | LIQ10 | Removal of liquidator by court order | |
10 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2023 | |
06 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2022 | |
23 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2021 | |
03 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
02 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
08 Apr 2021 | AD01 | Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 8 April 2021 | |
04 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2020 | |
08 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 August 2019 | |
29 Aug 2018 | AD01 | Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 29 August 2018 | |
23 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | LIQ02 | Statement of affairs | |
04 Jun 2018 | TM01 | Termination of appointment of Joseph Charles O'neill Rossiter as a director on 25 May 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Jamie Thomas Bolton Rossiter as a director on 25 May 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|