Advanced company searchLink opens in new window

ROSE COTTAGE CARE LIMITED

Company number 01987141

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2019 DS01 Application to strike the company off the register
09 Apr 2019 AD01 Registered office address changed from Park House Nursing Home Park House Nursing Care Centre Mill Lane Sandy SG19 1NL United Kingdom to Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 9 April 2019
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
02 Jan 2019 AD01 Registered office address changed from Rose Cottage School Road Broughton Huntingdon Cambridgeshire PE28 3AT to Park House Nursing Home Park House Nursing Care Centre Mill Lane Sandy SG19 1NL on 2 January 2019
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
01 Oct 2015 AA Full accounts made up to 31 December 2014
23 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
03 Oct 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
03 Oct 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 CH01 Director's details changed for Mr John Frits Tillisch on 22 September 2013
22 Sep 2013 CH03 Secretary's details changed for Christine Friend on 22 September 2013
22 Sep 2013 CH01 Director's details changed for Mr John Frits Tillisch on 22 September 2013
24 Aug 2013 MR01 Registration of charge 019871410012
10 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
07 Jan 2013 CERTNM Company name changed john tillisch LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-10
07 Jan 2013 CONNOT Change of name notice