Advanced company searchLink opens in new window

GR P12 C.I.C.

Company number 07999984

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)
21 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2016 L64.07 Completion of winding up
21 Sep 2015 COCOMP Order of court to wind up
20 Apr 2015 CONNOT Change of name notice
17 Apr 2015 AD01 Registered office address changed from C/O Whitnalls 1St Floor Cotton House Old Hall Street Liverpool L3 9TX to C/O C/O Unit 5a&5B Rlcic 5a&5B Marcliffe Industrial Estate, Macclesfield Road Hazel Grove Stockport Cheshire SK7 5EG on 17 April 2015
02 Apr 2015 CERTNM Company name changed rotunda living CIC\certificate issued on 02/04/15
  • RES15 ‐ Change company name resolution on 2015-03-05
28 Mar 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-05
04 Mar 2015 CONNOT Change of name notice
27 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
04 Apr 2014 AD01 Registered office address changed from 44 Liverpool Road Lydiate Liverpool L31 2LZ England on 4 April 2014
27 Mar 2014 TM01 Termination of appointment of Samantha Hamilton as a director
27 Mar 2014 TM01 Termination of appointment of Dawn Gibbins as a director
16 Jan 2014 AD01 Registered office address changed from Dreamcatcher Farm Buxton Road Bosley Macclesfield Cheshire SK11 0PS England on 16 January 2014
23 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Sep 2013 AP01 Appointment of Ms Samantha Jo Hamilton as a director
26 Sep 2013 AP01 Appointment of Ms Dawn Heather Gibbins as a director
27 Aug 2013 AD01 Registered office address changed from C/O Hallidays Llp Riverside House Kings Reach Road Stockport Cheshire SK4 2HD England on 27 August 2013
02 Jul 2013 CERTNM Company name changed rotunda living LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-05-07
02 Jul 2013 CICCON Change of name
02 Jul 2013 CONNOT Change of name notice
08 May 2013 AD01 Registered office address changed from Rainbow House Denfield Smithy Bucklow Hill Knutsford Cheshire WA16 6RP England on 8 May 2013
26 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
03 Jul 2012 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
21 Mar 2012 NEWINC Incorporation