- Company Overview for ROSE AND WHITE LTD (07215063)
- Filing history for ROSE AND WHITE LTD (07215063)
- People for ROSE AND WHITE LTD (07215063)
- More for ROSE AND WHITE LTD (07215063)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2020 | DS01 | Application to strike the company off the register | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
08 Apr 2019 | PSC07 | Cessation of 67 Investment Ltd as a person with significant control on 6 April 2019 | |
08 Apr 2019 | PSC01 | Notification of Craig Hughes as a person with significant control on 6 April 2019 | |
08 Apr 2019 | PSC01 | Notification of George Neal as a person with significant control on 6 April 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD01 | Registered office address changed from Hoste House Whiting Street Bury St. Edmunds Suffolk IP33 1NR to Unit 16 Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 3 June 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | TM01 | Termination of appointment of Mark Andrew Milton Whitehead as a director on 1 April 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | CERTNM |
Company name changed shipton white LTD\certificate issued on 10/06/14
|
|
10 Jun 2014 | CONNOT | Change of name notice | |
04 Jun 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |