Advanced company searchLink opens in new window

ROSE GLANDIFER HOLDINGS LIMITED

Company number 09666855

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2022 DS01 Application to strike the company off the register
02 Feb 2022 CH01 Director's details changed for Mr Gregg Poulter on 2 February 2022
07 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
11 Sep 2021 AA Total exemption full accounts made up to 31 July 2020
03 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
28 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
03 Jan 2019 AD01 Registered office address changed from The Hub Warne Road Weston-Super-Mare North Somerset BS23 3UU to 30 First Floor, Hobbs & Webb Estate Agents Waterloo Street Weston-Super-Mare Somerset BS23 1LN on 3 January 2019
27 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
27 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
10 Oct 2018 TM01 Termination of appointment of Michael Christopher Martin as a director on 8 October 2018
10 Oct 2018 TM02 Termination of appointment of Claire Darby as a secretary on 8 October 2018
29 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
06 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 90