- Company Overview for ROSEWOOD LAND LIMITED (07062467)
- Filing history for ROSEWOOD LAND LIMITED (07062467)
- People for ROSEWOOD LAND LIMITED (07062467)
- More for ROSEWOOD LAND LIMITED (07062467)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2017 | DS01 | Application to strike the company off the register | |
01 Nov 2017 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
17 Aug 2017 | AD01 | Registered office address changed from Rosewood House 1 Goonown St Agnes Truro Cornwall TR5 0UT to 2 Penwinnick Close St. Agnes TR5 0NZ on 17 August 2017 | |
10 Feb 2017 | AA | Micro company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
08 Apr 2016 | AA | Micro company accounts made up to 31 October 2015 | |
31 Oct 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-10-31
|
|
08 Mar 2015 | AA | Micro company accounts made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
31 Oct 2012 | CH01 | Director's details changed for Derek Alan Coyle on 1 November 2011 | |
20 Oct 2012 | TM01 | Termination of appointment of Georgina Coyle as a director | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
06 Sep 2011 | CH01 | Director's details changed for Georgina Swallow on 6 September 2011 | |
26 Aug 2011 | AD01 | Registered office address changed from Suite 4 the Old Station Business Park Station Road Perranporth Cornwall TR6 0LH United Kingdom on 26 August 2011 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
31 Oct 2009 | NEWINC |
Incorporation
|