Advanced company searchLink opens in new window

ROSEVILLE LTD

Company number 04185774

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)
28 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2023 LIQ10 Removal of liquidator by court order
07 Sep 2023 600 Appointment of a voluntary liquidator
24 Aug 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 24 August 2023
27 Jul 2022 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 27 July 2022
27 Jul 2022 LIQ02 Statement of affairs
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-20
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 30 November 2019
21 May 2021 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 21 May 2021
20 May 2021 AD01 Registered office address changed from Guildprime Business Centre Southend Road Billericay Essex CM11 2PZ to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 20 May 2021
12 Sep 2020 MR01 Registration of charge 041857740001, created on 11 September 2020
09 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
09 Sep 2020 PSC04 Change of details for Mr Lester Jonathan Galley as a person with significant control on 9 April 2020
09 Sep 2020 PSC04 Change of details for Mr Mark Keith Stewart as a person with significant control on 9 April 2020
08 Sep 2020 PSC07 Cessation of John Davin Madsen as a person with significant control on 9 April 2020
25 Jun 2020 AP03 Appointment of Mr Mark Stewart as a secretary on 9 April 2020
23 Jun 2020 TM01 Termination of appointment of John Davin Madsen as a director on 9 April 2020
23 Jun 2020 TM02 Termination of appointment of John Davin Madsen as a secretary on 9 April 2020
19 Jun 2020 PSC04 Change of details for Mr Mark Keith Stewart as a person with significant control on 10 June 2020
19 Jun 2020 PSC04 Change of details for Mr Lester Jonathan Galley as a person with significant control on 10 June 2020
19 Jun 2020 CH01 Director's details changed for Mr Lester Jonathan Galley on 10 June 2020