- Company Overview for ROSEDALE LASER CUTTING LTD (07971059)
- Filing history for ROSEDALE LASER CUTTING LTD (07971059)
- People for ROSEDALE LASER CUTTING LTD (07971059)
- More for ROSEDALE LASER CUTTING LTD (07971059)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2021 | AD01 | Registered office address changed from Unit One Virage Park Green Lane Bridgtown Cannock Staffordshire WS11 0NH to 21 Centrix Keys Keys Business Village Keys Park Road Hednesford WS12 2HA on 19 August 2021 | |
07 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
26 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
26 Mar 2013 | AP01 | Appointment of Mr Keith Charles Whitehouse as a director | |
01 Mar 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
01 Mar 2012 | NEWINC |
Incorporation
|