Advanced company searchLink opens in new window

ROSE DESIGN BUILD MAINTAIN LANDSCAPE LTD

Company number 08540564

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)
25 May 2024 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-10
02 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 9 August 2021
05 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 August 2020
28 Jun 2021 AD01 Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
11 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 9 August 2019
10 Dec 2018 600 Appointment of a voluntary liquidator
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 9 August 2018
18 Sep 2017 LIQ02 Statement of affairs
05 Sep 2017 AD01 Registered office address changed from 5 Church Furlong Stapleford Salisbury Wiltshire SP3 4QE to 12-14 Carlton Place Southampton SO15 2EA on 5 September 2017
02 Sep 2017 600 Appointment of a voluntary liquidator
28 Jun 2017 TM01 Termination of appointment of Lena Rose as a director on 1 April 2017
31 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Sep 2016 TM01 Termination of appointment of David Rose as a director on 9 September 2016
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
29 Apr 2015 AP01 Appointment of Mr Shane Alexander David Rose as a director on 29 April 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
06 Aug 2014 AP01 Appointment of Mrs Lena Rose as a director on 31 July 2014
06 Aug 2014 TM01 Termination of appointment of Shane Alexander David Rose as a director on 31 July 2014