Advanced company searchLink opens in new window

ROSSGRANGE LTD

Company number 07712563

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2017 DS01 Application to strike the company off the register
18 Jul 2017 AA Micro company accounts made up to 30 June 2017
10 Jul 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 June 2017
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Jul 2015 AD01 Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 7/11 Minerva Road Park Royal London NW10 6HJ on 22 July 2015
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
21 Jul 2014 TM02 Termination of appointment of Cfl Secretaries Ltd as a secretary on 1 July 2014
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
27 Jul 2011 AP01 Appointment of Mr Christalla Kirkillari as a director
27 Jul 2011 TM01 Termination of appointment of Philip Williams as a director
20 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted