Advanced company searchLink opens in new window

ROUGEMONT CONSULTING LIMITED

Company number 08803686

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)
09 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jan 2020 LIQ01 Declaration of solvency
03 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
23 Oct 2017 PSC01 Notification of Helen Woolcomb as a person with significant control on 6 April 2016
23 Oct 2017 PSC01 Notification of Kevin Derek Woolcomb as a person with significant control on 6 April 2016
23 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 23 October 2017
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
07 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 January 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2015 SH08 Change of share class name or designation
18 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted