Advanced company searchLink opens in new window

ROSE,RICH & CO.LIMITED

Company number 00381198

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
04 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 13 January 2021
01 Mar 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
01 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 13 January 2020
12 Apr 2019 AD01 Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD to 92 London Street Reading Berkshire RG1 4SJ on 12 April 2019
22 Feb 2019 LIQ01 Declaration of solvency
13 Feb 2019 AD01 Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 13 February 2019
13 Feb 2019 600 Appointment of a voluntary liquidator
13 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-14
13 Feb 2019 LIQ01 Declaration of solvency
21 Dec 2018 MR04 Satisfaction of charge 5 in full
21 Dec 2018 MR04 Satisfaction of charge 6 in full
21 Dec 2018 MR04 Satisfaction of charge 12 in full
21 Dec 2018 MR04 Satisfaction of charge 9 in full
21 Dec 2018 MR04 Satisfaction of charge 13 in full
28 Nov 2018 AP01 Appointment of Mr Stuart Panto as a director on 28 November 2018
28 Nov 2018 TM01 Termination of appointment of Howard Freeman as a director on 28 November 2018
10 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
10 May 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 MR04 Satisfaction of charge 7 in full