Advanced company searchLink opens in new window

ROSE WARD CONSULT LIMITED

Company number 12133983

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 AD01 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Office - the Willows 8 Willowdale Centre High Street Wickford Essex SS12 0FJ on 23 January 2024
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2024 DS01 Application to strike the company off the register
04 Jan 2024 AA Micro company accounts made up to 31 August 2023
29 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
29 Oct 2023 PSC07 Cessation of Vincent Rose as a person with significant control on 29 October 2023
28 Oct 2023 PSC02 Notification of Hub Consult Limited as a person with significant control on 28 September 2023
13 Oct 2023 TM01 Termination of appointment of Vincent Rose as a director on 12 October 2023
12 Oct 2023 AP01 Appointment of Mr Philip Nicholson as a director on 12 October 2023
04 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
11 May 2023 AA Micro company accounts made up to 31 August 2022
23 Nov 2022 AD01 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 23 November 2022
19 Aug 2022 CH01 Director's details changed for Mr Vincent Rose on 19 August 2022
01 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
05 Apr 2022 AA Micro company accounts made up to 31 August 2021
15 Feb 2022 SH02 Sub-division of shares on 3 February 2022
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 August 2020
31 Jul 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
14 Jul 2020 AD01 Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD United Kingdom to 97 High Street Lees Oldham OL4 4LY on 14 July 2020
01 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-01
  • GBP 10