- Company Overview for ROSEWOOD HOSPITALITY AND CATERING LTD (08475082)
- Filing history for ROSEWOOD HOSPITALITY AND CATERING LTD (08475082)
- People for ROSEWOOD HOSPITALITY AND CATERING LTD (08475082)
- More for ROSEWOOD HOSPITALITY AND CATERING LTD (08475082)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
29 Nov 2015 | AD01 | Registered office address changed from Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY to Harrogate Business Centre Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 29 November 2015 | |
30 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-30
|
|
27 Oct 2014 | AD01 | Registered office address changed from C/O Andrew Wood 2 Moor End Cottages Frieth Henley on Thames Oxfordshire RG9 6PT to Conyngham Hall Business Centre Bond End Knaresborough North Yorkshire HG5 9AY on 27 October 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | CERTNM |
Company name changed rosewood training midlands LIMITED\certificate issued on 26/06/14
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Andrew Wood as a director | |
20 Apr 2014 | AR01 | Annual return made up to 5 April 2014 with full list of shareholders | |
20 Apr 2014 | AP01 | Appointment of Miss Julie Mathers as a director | |
05 Apr 2013 | NEWINC |
Incorporation
|