Advanced company searchLink opens in new window

ROSTHERNE LIMITED

Company number 07094058

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-02
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
  • GBP 99
03 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted