Advanced company searchLink opens in new window

RHOSWELL LTD

Company number 07166927

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 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
09 Aug 2023 DS02 Withdraw the company strike off application
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
27 Jun 2023 DS01 Application to strike the company off the register
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
01 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 28 February 2022
05 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
26 May 2020 AA Accounts for a dormant company made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
12 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
11 Jul 2018 TM01 Termination of appointment of Malcolm George Allingham as a director on 11 July 2018
11 Jul 2018 TM01 Termination of appointment of Helen Judith Curtlin as a director on 11 July 2018
11 Jul 2018 PSC07 Cessation of Helen Judith Curtlin as a person with significant control on 8 July 2018
11 Jul 2018 PSC07 Cessation of Malcolm George Allingham as a person with significant control on 8 July 2018
11 Jul 2018 PSC01 Notification of Barbara Lynnette Griffiths as a person with significant control on 8 July 2018
03 Jul 2018 CH01 Director's details changed for Mr Malcolm George Allingham on 3 July 2018
03 Jul 2018 AD01 Registered office address changed from 35 High Street Haverfordwest Dyfed SA61 2BW to 6 Church Lane Walton East Clarbeston Road SA63 4SU on 3 July 2018
02 Jul 2018 AP01 Appointment of Mrs Barbara Lynnette Griffiths as a director on 2 July 2018
06 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017