Advanced company searchLink opens in new window

ROSEMONT HOLDINGS LIMITED

Company number 05848073

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)
15 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-13
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
30 May 2019 AD01 Registered office address changed from C/O C/O Verulam Advisory Rivers Lodge West Common Harpenden Herts AL5 2JD to Verulam Advisory the Annexe New Barnes Mill Cottonmill Lane St. Albans Hertfordshire AL1 2HA on 30 May 2019
21 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
21 Mar 2018 AD01 Registered office address changed from C/O Verulam Advisory Fountain Court 2 Victoria Square St. Albans Herts AL1 3TF to C/O C/O Rivers Lodge West Common Harpenden Herts AL5 2JD on 21 March 2018
24 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Liquidator appointed 13/06/2017
04 Jul 2017 AD01 Registered office address changed from Wrafton Braunton Devon EX33 2DL to C/O Verulam Advisory Fountain Court 2 Victoria Square St. Albans Herts AL1 3TF on 4 July 2017
03 Jul 2017 LIQ01 Declaration of solvency
03 Jul 2017 600 Appointment of a voluntary liquidator
25 May 2017 AP03 Appointment of Ms Annette Corcoran as a secretary on 25 May 2017
25 May 2017 TM02 Termination of appointment of Niall Patrick Kavanagh as a secretary on 25 May 2017
19 May 2017 TM01 Termination of appointment of Patrick Michael O'sullivan as a director on 17 May 2017
19 May 2017 TM01 Termination of appointment of Neil Thomas Lister as a director on 17 May 2017
09 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2016 TM01 Termination of appointment of Michael Andrew Tucker as a director on 31 October 2016
02 Oct 2016 AA Full accounts made up to 31 December 2015
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 394,976.2
22 Feb 2016 AP01 Appointment of Neil Thomas Lister as a director on 5 February 2016
22 Feb 2016 TM01 Termination of appointment of Russell Peter Howard as a director on 5 February 2016
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 394,976.2
11 Jun 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
10 Apr 2015 AA Full accounts made up to 28 June 2014
30 Mar 2015 SH20 Statement by Directors