Advanced company searchLink opens in new window

ROSE AND CO (HOLDINGS) LIMITED

Company number 07646297

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 DS01 Application to strike the company off the register
03 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
23 May 2013 AD01 Registered office address changed from Stratford House 4 College Road Brighton BN2 1JA England on 23 May 2013
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
23 May 2013 AD01 Registered office address changed from 152 Eastern Road Brighton BN2 0AE England on 23 May 2013
23 May 2013 CH03 Secretary's details changed for Mr Graham John Laycock on 1 January 2013
04 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
24 May 2012 TM01 Termination of appointment of Peter Charles Simpson as a director on 24 May 2012
24 May 2012 TM02 Termination of appointment of Graham Laycock as a secretary on 24 May 2012
24 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
24 May 2012 AP03 Appointment of Mr Graham Laycock as a secretary on 24 May 2012
24 May 2012 AP01 Appointment of Mr Peter Charles Simpson as a director on 24 May 2012
24 May 2012 AP01 Appointment of Mr Graham John Laycock as a director on 24 May 2012
24 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted