- Company Overview for ROSS SERVICES (UK) LTD (07219625)
- Filing history for ROSS SERVICES (UK) LTD (07219625)
- People for ROSS SERVICES (UK) LTD (07219625)
- More for ROSS SERVICES (UK) LTD (07219625)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2018 | DS01 | Application to strike the company off the register | |
26 Feb 2018 | CH01 | Director's details changed for Mr William Hunter Ross on 26 February 2018 | |
26 Feb 2018 | CH01 | Director's details changed for Mrs Jane Louise Ross on 26 February 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr William Hunter Ross as a person with significant control on 26 February 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mrs Jane Louise Ross as a person with significant control on 26 February 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 14 Marsh Street Warminster Wiltshire BA12 9PG to 6-8 Freeman Street Grimsby DN32 7AA on 26 February 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from 3 Little Orchard Warminster Wiltshire BA12 8LJ United Kingdom on 5 September 2012 | |
08 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |