Advanced company searchLink opens in new window

ROSECROWN SERVICES LIMITED

Company number 06761706

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)
11 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
28 Aug 2015 4.68 Liquidators' statement of receipts and payments to 29 June 2015
14 Jul 2014 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 July 2014
11 Jul 2014 4.70 Declaration of solvency
11 Jul 2014 600 Appointment of a voluntary liquidator
11 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-30
01 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
27 Jun 2014 TM01 Termination of appointment of Sebastian Scott as a director
27 Jun 2014 TM01 Termination of appointment of David Macmillan as a director
27 Jun 2014 TM01 Termination of appointment of Gerald Farrell as a director
27 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
13 Nov 2013 AP01 Appointment of The Hon David Maurice Benjamin Macmillan as a director
  • ANNOTATION This document replaces the AP01 registered on 10/11/2011 as it was not properly delivered
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
10 Nov 2011 AP01 Appointment of Hon David Maurice Benjamin Macmillan as a director
  • ANNOTATION A replacement AP01 was registered on 13/11/2013
10 Nov 2011 AP01 Appointment of Mr Gerald Charles William Farrell as a director
09 Nov 2011 AP01 Appointment of Mr Sebastian Simon Frere Scott as a director
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
23 Aug 2010 AA01 Current accounting period extended from 31 December 2010 to 30 April 2011
23 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009