Advanced company searchLink opens in new window

ROSEWOOD ENERGY LIMITED

Company number 07914445

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
20 Sep 2016 SH20 Statement by Directors
20 Sep 2016 SH19 Statement of capital on 20 September 2016
  • GBP 1.02
20 Sep 2016 CAP-SS Solvency Statement dated 19/09/16
20 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 19/09/2016
03 Mar 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1.02
03 Mar 2016 CH01 Director's details changed for Mr Julian Alexander O'neill on 3 March 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1.02
19 Nov 2014 TM01 Termination of appointment of Andrew Richard Needham as a director on 30 September 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 MR04 Satisfaction of charge 079144450001 in full
08 Aug 2014 TM01 Termination of appointment of Nicholas Robert William Ross as a director on 25 July 2014
08 Aug 2014 TM01 Termination of appointment of Philip John Davies as a director on 25 July 2014
03 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2014 AD03 Register(s) moved to registered inspection location
15 Apr 2014 AD02 Register inspection address has been changed
29 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1.02
29 Jan 2014 CH01 Director's details changed for Mr Nicholas Robert William Ross on 1 February 2012
09 Jan 2014 AP04 Appointment of Hs Secretarial Limited as a secretary
09 Jan 2014 TM02 Termination of appointment of Julian O'neill as a secretary
16 Dec 2013 MR01 Registration of charge 079144450001
19 Apr 2013 AA Full accounts made up to 31 December 2012