- Company Overview for ROSEWOOD BUSINESS CONSULTANTS LTD (07428040)
- Filing history for ROSEWOOD BUSINESS CONSULTANTS LTD (07428040)
- People for ROSEWOOD BUSINESS CONSULTANTS LTD (07428040)
- Insolvency for ROSEWOOD BUSINESS CONSULTANTS LTD (07428040)
- More for ROSEWOOD BUSINESS CONSULTANTS LTD (07428040)
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 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Jan 2016 | AD01 | Registered office address changed from Redwoods 33 Wootton Green Lane Balsall Common Coventry CV7 7EZ to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 14 January 2016 | |
11 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | 4.70 | Declaration of solvency | |
11 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
15 Mar 2013 | AP01 | Appointment of Mrs Caroline Dorothea Mcclenaghan as a director | |
14 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
12 Nov 2010 | TM01 | Termination of appointment of Steven Davies as a director | |
12 Nov 2010 | AD01 | Registered office address changed from Temple West 82 High Road Byfleet Surrey KT14 7QW United Kingdom on 12 November 2010 | |
12 Nov 2010 | AP01 | Appointment of Mr Eric Edward Mcclenaghan as a director | |
03 Nov 2010 | NEWINC |
Incorporation
|