Advanced company searchLink opens in new window

ROSE AND WHITE LTD

Company number 07215063

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)
13 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Aug 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
21 Jun 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
20 Jun 2012 TM01 Termination of appointment of James Shipton as a director
16 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Jan 2012 AR01 Annual return made up to 7 April 2011 with full list of shareholders
12 Jan 2012 RT01 Administrative restoration application
22 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2010 CERTNM Company name changed brook street tailors LTD\certificate issued on 02/07/10
  • RES15 ‐ Change company name resolution on 2010-06-15
02 Jul 2010 CONNOT Change of name notice
20 May 2010 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
15 Apr 2010 AP01 Appointment of a director
15 Apr 2010 AP01 Appointment of Mr James Richard Shipton as a director
15 Apr 2010 AP01 Appointment of Mr Craig William Hughes as a director
07 Apr 2010 NEWINC Incorporation