Advanced company searchLink opens in new window

ROSEDALE LASER CUTTING LTD

Company number 07971059

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)