- Company Overview for ROSELEIGH HOUSE LIMITED (09458016)
- Filing history for ROSELEIGH HOUSE LIMITED (09458016)
- People for ROSELEIGH HOUSE LIMITED (09458016)
- Charges for ROSELEIGH HOUSE LIMITED (09458016)
- Insolvency for ROSELEIGH HOUSE LIMITED (09458016)
- More for ROSELEIGH HOUSE LIMITED (09458016)
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) |
---|---|---|---|
04 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2020 | AM23 | Notice of move from Administration to Dissolution | |
18 Oct 2019 | AM10 | Administrator's progress report | |
29 Apr 2019 | AM10 | Administrator's progress report | |
18 Mar 2019 | AM19 | Notice of extension of period of Administration | |
24 Oct 2018 | AM10 | Administrator's progress report | |
05 Jul 2018 | AM06 | Notice of deemed approval of proposals | |
19 Jun 2018 | AM03 | Statement of administrator's proposal | |
09 May 2018 | AD01 | Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 9 May 2018 | |
28 Apr 2018 | AM01 | Appointment of an administrator | |
26 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from 56 Redwick Road Pilning Bristol BS35 4LU England to 367B Church Road Frampton Cotterell Bristol BS36 2AQ on 26 March 2018 | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 May 2016 | MR01 | Registration of charge 094580160002, created on 28 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | AP01 | Appointment of Mr Andy Harris as a director on 19 February 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Michelle Marie Germaine-Coyne as a director on 19 February 2016 | |
24 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
13 Apr 2015 | MR01 | Registration of charge 094580160001, created on 10 April 2015 | |
25 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-25
|