Advanced company searchLink opens in new window

ROSEDALE PUMPHOUSE MANAGEMENT LIMITED

Company number 07074770

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)
16 Dec 2024 CS01 Confirmation statement made on 12 November 2024 with updates
10 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
08 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
20 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
15 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
19 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
17 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
24 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
23 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
19 Nov 2018 AD01 Registered office address changed from Inglestan Brewery Lane Leigh Lancashire WN7 2RJ to 24 Rosedale Avenue Lowton Warrington Cheshire WA3 2RW on 19 November 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
19 Apr 2018 AA Accounts for a dormant company made up to 30 November 2016
19 Apr 2018 AA Accounts for a dormant company made up to 30 November 2015
19 Apr 2018 AA Accounts for a dormant company made up to 30 November 2014
19 Apr 2018 PSC01 Notification of David Anthony Lloyd as a person with significant control on 6 April 2016
19 Apr 2018 CS01 Confirmation statement made on 12 November 2017 with updates
19 Apr 2018 CS01 Confirmation statement made on 12 November 2016 with updates
19 Apr 2018 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2018-04-19
  • GBP 1
19 Apr 2018 RT01 Administrative restoration application