Advanced company searchLink opens in new window

ROSEHILL SKY LTD

Company number 08601982

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)
19 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 May 2017 TM01 Termination of appointment of Mark Crerar Ferguson as a director on 24 May 2017
04 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
01 Feb 2016 TM01 Termination of appointment of Martin James Harrison as a director on 9 December 2015
01 Feb 2016 AD01 Registered office address changed from 18 Bridle Road Woodford Stockport Cheshire SK7 1QJ to Trinity Business Centre Hoyle Street Warrington WA5 0LW on 1 February 2016
01 Feb 2016 AP01 Appointment of Mr Mark Crerar Ferguson as a director on 9 December 2015
14 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
31 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
07 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
07 Aug 2014 AP01 Appointment of Dr Martin James Harrison as a director on 31 July 2014
07 Aug 2014 TM01 Termination of appointment of Peter John Hill as a director on 31 July 2014
07 Aug 2014 AD01 Registered office address changed from 6 Clarence Avenue Vicars Cross Chester Cheshire CH3 5JP England to 18 Bridle Road Woodford Stockport Cheshire SK7 1QJ on 7 August 2014
09 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted