Advanced company searchLink opens in new window

ROSEWOOD (DUNWOODY) LIMITED

Company number 12581132

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
23 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with updates
18 Feb 2021 SH20 Statement by Directors
18 Feb 2021 SH19 Statement of capital on 18 February 2021
  • GBP 1
18 Feb 2021 CAP-SS Solvency Statement dated 29/01/21
18 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 29/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 October 2020
  • GBP 101
17 Nov 2020 TM01 Termination of appointment of Geoffrey Peter Underhill as a director on 21 October 2020
17 Nov 2020 TM01 Termination of appointment of Richard Adam Hutchinson as a director on 21 October 2020
17 Nov 2020 AP01 Appointment of Mr Justin Legarth Hubble as a director on 21 October 2020
17 Nov 2020 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 21 October 2020
17 Nov 2020 AP01 Appointment of Mr Ralph Weichelt as a director on 21 October 2020
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2020
10 Nov 2020 PSC07 Cessation of Geoffrey Peter Underhill as a person with significant control on 21 October 2020
10 Nov 2020 PSC07 Cessation of Richard Adam Hutchinson as a person with significant control on 21 October 2020
10 Nov 2020 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 21 October 2020
10 Nov 2020 AD01 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PN England to 1 King William Street London EC4N 7AF on 10 November 2020
30 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted