- Company Overview for ROSEWOOD ENERGY LIMITED (07914445)
- Filing history for ROSEWOOD ENERGY LIMITED (07914445)
- People for ROSEWOOD ENERGY LIMITED (07914445)
- Charges for ROSEWOOD ENERGY LIMITED (07914445)
- More for ROSEWOOD ENERGY LIMITED (07914445)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
20 Sep 2016 | SH20 | Statement by Directors | |
20 Sep 2016 | SH19 |
Statement of capital on 20 September 2016
|
|
20 Sep 2016 | CAP-SS | Solvency Statement dated 19/09/16 | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Julian Alexander O'neill on 3 March 2016 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
19 Nov 2014 | TM01 | Termination of appointment of Andrew Richard Needham as a director on 30 September 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | MR04 | Satisfaction of charge 079144450001 in full | |
08 Aug 2014 | TM01 | Termination of appointment of Nicholas Robert William Ross as a director on 25 July 2014 | |
08 Aug 2014 | TM01 | Termination of appointment of Philip John Davies as a director on 25 July 2014 | |
03 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
15 Apr 2014 | AD02 | Register inspection address has been changed | |
29 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | CH01 | Director's details changed for Mr Nicholas Robert William Ross on 1 February 2012 | |
09 Jan 2014 | AP04 | Appointment of Hs Secretarial Limited as a secretary | |
09 Jan 2014 | TM02 | Termination of appointment of Julian O'neill as a secretary | |
16 Dec 2013 | MR01 | Registration of charge 079144450001 | |
19 Apr 2013 | AA | Full accounts made up to 31 December 2012 |