ROSEWOOD CONSULTANCY MANAGEMENT LLP
Company number OC313345
- Company Overview for ROSEWOOD CONSULTANCY MANAGEMENT LLP (OC313345)
- Filing history for ROSEWOOD CONSULTANCY MANAGEMENT LLP (OC313345)
- People for ROSEWOOD CONSULTANCY MANAGEMENT LLP (OC313345)
- Insolvency for ROSEWOOD CONSULTANCY MANAGEMENT LLP (OC313345)
- More for ROSEWOOD CONSULTANCY MANAGEMENT LLP (OC313345)
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) |
---|---|---|---|
05 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
10 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2021 | |
23 Dec 2021 | LLAD01 | Registered office address changed from Rosewood Consultancy Management Llp C/O Currie Young Limited Alexander House Campbell Road Stoke on Trent Staffordshire ST4 4DB to C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL on 23 December 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
30 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2019 | |
25 Jun 2019 | LLTM01 | Termination of appointment of Stephen John Isherwood as a member on 29 November 2018 | |
04 Dec 2018 | LLAD01 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England to Rosewood Consultancy Management Llp C/O Currie Young Limited Alexander House Campbell Road Stoke on Trent Staffordshire ST4 4DB on 4 December 2018 | |
29 Nov 2018 | LIQ02 | Statement of affairs | |
29 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2018 | DETERMINAT | Determination | |
13 Sep 2018 | LLTM01 | Termination of appointment of Maplewood Management Consultancy Ltd as a member on 11 September 2018 | |
25 Apr 2018 | LLCS01 | Confirmation statement made on 8 April 2018 with no updates | |
06 Mar 2018 | LLAD01 | Registered office address changed from 17 Middlewich Road Nantwich CW5 6PF England to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 6 March 2018 | |
01 Mar 2018 | LLCH01 | Member's details changed for Mr Stephen John Isherwood on 1 March 2018 | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
24 Jan 2018 | LLAD01 | Registered office address changed from 17 Westminster Close Grappenhall Warrington WA4 2QS to 17 Middlewich Road Nantwich CW5 6PF on 24 January 2018 | |
21 Apr 2017 | LLCS01 | Confirmation statement made on 8 April 2017 with updates | |
13 Apr 2017 | LLAD01 | Registered office address changed from 2nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX to 17 Westminster Close Grappenhall Warrington WA4 2QS on 13 April 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 May 2016 | LLCH02 | Member's details changed for Clavis Solutions Limited on 17 April 2014 | |
21 Apr 2016 | LLAR01 | Annual return made up to 8 April 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | LLAR01 | Annual return made up to 19 March 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |