- Company Overview for ROSEDALE STICKERS LIMITED (07147824)
- Filing history for ROSEDALE STICKERS LIMITED (07147824)
- People for ROSEDALE STICKERS LIMITED (07147824)
- More for ROSEDALE STICKERS LIMITED (07147824)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
21 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
16 May 2013 | TM01 | Termination of appointment of Mark Terrington as a director | |
15 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
15 Feb 2013 | CH01 | Director's details changed for Mr Mark Terrington on 1 January 2013 | |
21 Apr 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
24 Feb 2012 | AD01 | Registered office address changed from 60 Dunslade Road Erdington Birmingham West Midlands B23 5LP United Kingdom on 24 February 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Mr Richard Morrall on 1 January 2012 | |
05 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
05 Feb 2010 | NEWINC | Incorporation |