Advanced company searchLink opens in new window

ROSS & CASHMORE LIMITED

Company number 08913144

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)
30 Jan 2015 CAP-SS Solvency statement dated 24/07/14
30 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve demerger agreement and subsequent transfer 24/07/2014
28 Nov 2014 MR01 Registration of charge 089131440001, created on 21 November 2014
22 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 4,797,500
30 Aug 2014 AD01 Registered office address changed from 9 Southlands Crescent Leeds West Yorkshire LS17 5NX to Unit 14 Castleton Close Leeds West Yorkshire LS12 2DS on 30 August 2014
14 Aug 2014 SH08 Change of share class name or designation
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2014 AP01 Appointment of Pippa Hale as a director on 24 July 2014
14 Aug 2014 AP01 Appointment of Mr. Dirk Mischendahl as a director on 24 July 2014
14 Aug 2014 TM01 Termination of appointment of Gweco Directors Ltd as a director on 24 July 2014
14 Aug 2014 TM01 Termination of appointment of John Layfield Holden as a director on 24 July 2014
14 Aug 2014 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom to Unit 14 Castleton Close Leeds West Yorkshire LS12 2DS on 14 August 2014
05 Aug 2014 CERTNM Company name changed gweco 620 LIMITED\certificate issued on 05/08/14
  • CONNOT ‐
26 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)