- Company Overview for ROSEDALE ENGINEERING LIMITED (06764159)
- Filing history for ROSEDALE ENGINEERING LIMITED (06764159)
- People for ROSEDALE ENGINEERING LIMITED (06764159)
- Charges for ROSEDALE ENGINEERING LIMITED (06764159)
- Insolvency for ROSEDALE ENGINEERING LIMITED (06764159)
- More for ROSEDALE ENGINEERING LIMITED (06764159)
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) |
---|---|---|---|
09 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
06 Dec 2013 | MR01 | Registration of charge 067641590002 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Mr Mark Terrington on 4 December 2012 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AP01 | Appointment of Mr Keith Charles Whitehouse as a director | |
25 Apr 2012 | CERTNM |
Company name changed r c mgmt LIMITED\certificate issued on 25/04/12
|
|
25 Apr 2012 | CONNOT | Change of name notice | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
16 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2010 | AD01 | Registered office address changed from Flat 4 Hazel Court Woodfield Close Four Oaks Sutton Coldfield West Midlands B74 2TU on 16 June 2010 | |
06 Apr 2010 | CERTNM |
Company name changed cable tray (uk) LIMITED\certificate issued on 06/04/10
|
|
06 Apr 2010 | CONNOT | Change of name notice | |
26 Feb 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
26 Feb 2010 | AD01 | Registered office address changed from Unit 6 Pole Position London Road Bassetts Pole Sutton Coldfield West Midlands B75 5SA on 26 February 2010 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from 60 dunslade road erdington birmingham west midlands B23 5LP united kingdom | |
02 Dec 2008 | NEWINC | Incorporation |