Advanced company searchLink opens in new window

ROSEPARK TRADING LIMITED

Company number NI604148

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 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
09 May 2024 4.69(NI) Statement of receipts and payments to 16 February 2017
09 May 2024 4.73(NI) Return of final meeting in a creditors' voluntary winding up
06 Sep 2016 4.69(NI) Statement of receipts and payments to 27 July 2016
11 Aug 2015 4.21(NI) Statement of affairs
31 Jul 2015 VL1 Appointment of a liquidator
31 Jul 2015 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
03 Jul 2015 AD01 Registered office address changed from 11 Dunmore Road Spa Ballynahinch Co Down BT24 8PR to 405 Lisburn Road Belfast Antrim BT9 7EW on 3 July 2015
03 Jul 2015 MR04 Satisfaction of charge 1 in full
09 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2014 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
18 May 2012 AA Accounts for a dormant company made up to 31 August 2011
07 Nov 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
11 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ The first share transferred 15/10/2010
14 Dec 2010 AP01 Appointment of Mrs Grainne Lavery as a director
14 Dec 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 14 December 2010
14 Dec 2010 TM01 Termination of appointment of Denise Redpath as a director
14 Dec 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
19 Aug 2010 NEWINC Incorporation