ROSEHALL PAYROLL & ACCOUNTING SERVICES LTD
Company number SC418174
- Company Overview for ROSEHALL PAYROLL & ACCOUNTING SERVICES LTD (SC418174)
- Filing history for ROSEHALL PAYROLL & ACCOUNTING SERVICES LTD (SC418174)
- People for ROSEHALL PAYROLL & ACCOUNTING SERVICES LTD (SC418174)
- More for ROSEHALL PAYROLL & ACCOUNTING SERVICES LTD (SC418174)
| 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 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
| 09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 02 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 21 Oct 2021 | DS01 | Application to strike the company off the register | |
| 18 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 17 Sep 2021 | AA | Micro company accounts made up to 31 August 2020 | |
| 08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 10 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
| 29 Oct 2020 | AAMD | Amended micro company accounts made up to 31 August 2019 | |
| 31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
| 16 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
| 03 Sep 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 August 2019 | |
| 19 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
| 19 Mar 2019 | PSC04 | Change of details for Mrs Cara Smith as a person with significant control on 5 April 2018 | |
| 04 Mar 2019 | PSC07 | Cessation of Derek Smith as a person with significant control on 6 April 2018 | |
| 20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 06 Dec 2018 | TM01 | Termination of appointment of Derek William Smith as a director on 23 November 2018 | |
| 23 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
| 06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
| 23 Feb 2018 | AD01 | Registered office address changed from Office 19 Enterprise House Dalziel Street Motherwell ML1 1PJ United Kingdom to Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ on 23 February 2018 | |
| 27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 11 Nov 2017 | AD01 | Registered office address changed from Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ to Office 19 Enterprise House Dalziel Street Motherwell ML1 1PJ on 11 November 2017 | |
| 14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
| 30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |