- Company Overview for ROSTHERNE LIMITED (07094058)
- Filing history for ROSTHERNE LIMITED (07094058)
- People for ROSTHERNE LIMITED (07094058)
- Insolvency for ROSTHERNE LIMITED (07094058)
- More for ROSTHERNE LIMITED (07094058)
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 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2011 | |
16 Sep 2010 | AD01 | Registered office address changed from C/O Hallidays Llp, Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD United Kingdom on 16 September 2010 | |
15 Sep 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Sep 2010 | 600 | Appointment of a voluntary liquidator | |
15 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2010 | TM01 | Termination of appointment of Christopher Tunnicliffe as a director | |
18 Jan 2010 | AP01 | Appointment of Anthony Knowles as a director | |
18 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 22 December 2009
|
|
03 Dec 2009 | NEWINC |
Incorporation
|