Advanced company searchLink opens in new window

ROSSENDALES COLLECT LIMITED

Company number 05070065

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)
03 Mar 2016 AA Full accounts made up to 31 May 2015
11 Nov 2015 MR01 Registration of charge 050700650011, created on 5 November 2015
03 Aug 2015 MR01 Registration of charge 050700650010, created on 3 August 2015
29 Jul 2015 MR04 Satisfaction of charge 5 in full
17 Jun 2015 TM01 Termination of appointment of Paul Suffield as a director on 8 June 2015
23 Mar 2015 AA Full accounts made up to 31 May 2014
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,155
15 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements as listed 18/12/2014
22 Dec 2014 MR01 Registration of charge 050700650009, created on 18 December 2014
27 Nov 2014 AP01 Appointment of Paul Suffield as a director on 10 November 2014
17 Nov 2014 AP01 Appointment of David Chapman as a director on 10 November 2014
14 Nov 2014 AP01 Appointment of Roy Ian Lawson Dexter as a director on 10 November 2014
14 Nov 2014 TM01 Termination of appointment of Stephen Bryan Newman as a director on 10 November 2014
14 Nov 2014 TM01 Termination of appointment of Gareth Hughes as a director on 10 November 2014
14 Nov 2014 TM01 Termination of appointment of Barry Derek Duncan as a director on 10 November 2014
14 Nov 2014 TM01 Termination of appointment of Ann Lippiatt as a director on 10 November 2014
14 Nov 2014 TM01 Termination of appointment of Richard Andrew Bailey as a director on 10 November 2014
14 Nov 2014 TM01 Termination of appointment of Peter David Manning as a director on 10 November 2014
30 Sep 2014 TM01 Termination of appointment of Michael John Shang as a director on 4 July 2014
02 Jul 2014 MR01 Registration of charge 050700650008
20 Jun 2014 MR04 Satisfaction of charge 2 in full
24 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,155
04 Mar 2014 AA Full accounts made up to 31 May 2013
16 Dec 2013 CH01 Director's details changed for Stephen Bryan Newman on 13 December 2013
16 Dec 2013 CH01 Director's details changed for Mr Michael John Shang on 13 December 2013