- Company Overview for ROSECROWN SERVICES LIMITED (06761706)
- Filing history for ROSECROWN SERVICES LIMITED (06761706)
- People for ROSECROWN SERVICES LIMITED (06761706)
- Insolvency for ROSECROWN SERVICES LIMITED (06761706)
- More for ROSECROWN SERVICES LIMITED (06761706)
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
|
|
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
|
|
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
|
|
13 Nov 2013 | AP01 |
Appointment of The Hon David Maurice Benjamin Macmillan as a director
|
|
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
|
|
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 |