Advanced company searchLink opens in new window

ROSSENDALES SEARCH LIMITED

Company number 07250557

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2015 DS01 Application to strike the company off the register
04 Jun 2015 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014
04 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
22 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
17 Nov 2014 TM01 Termination of appointment of Gareth Hughes as a director on 10 November 2014
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
04 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Dec 2013 CH01 Director's details changed for Mr John Leslie Crichton on 11 December 2013
28 Nov 2013 AP04 Appointment of Squire Sanders Secretarial Services Limited as a secretary
28 Nov 2013 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
15 Nov 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 15 November 2013
02 Sep 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
16 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
13 May 2013 AP01 Appointment of Gareth Hughes as a director
13 May 2013 AD01 Registered office address changed from Wavell House Holcombe Road Helmshore Rossendale Lancashire BB4 4NB United Kingdom on 13 May 2013
13 May 2013 AP01 Appointment of John Leslie Crichton as a director
11 May 2013 TM01 Termination of appointment of Julie Green-Jones as a director
11 May 2013 TM01 Termination of appointment of Michael Shang as a director
11 May 2013 TM02 Termination of appointment of Roy Dexter as a secretary
11 May 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
22 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012