Advanced company searchLink opens in new window

ROSE & MEADOW LIMITED

Company number 06419083

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2013 DS01 Application to strike the company off the register
27 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 10
30 May 2012 AA Total exemption full accounts made up to 30 November 2011
16 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
16 May 2011 AA Total exemption full accounts made up to 30 November 2010
15 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
15 Nov 2010 CH01 Director's details changed for Mrs Dawn Heather Perrill on 4 March 2010
15 Nov 2010 CH03 Secretary's details changed for Richard Garry Perrill on 4 March 2010
26 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Apr 2010 AA Total exemption full accounts made up to 30 November 2009
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 13 April 2010
  • GBP 10
22 Mar 2010 CERTNM Company name changed d h p consult (painswick) LIMITED\certificate issued on 22/03/10
  • CONNOT ‐ Change of name notice
10 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
05 Mar 2010 AP01 Appointment of Mr Richard Garry Perrill as a director
05 Mar 2010 AD01 Registered office address changed from Doveton Lodge 2 Hambutts Mead Painswick Gloucestershire GL6 6RP on 5 March 2010
09 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Dawn Heather Perrill on 8 November 2009
13 Apr 2009 AA Total exemption full accounts made up to 30 November 2008
12 Nov 2008 363a Return made up to 06/11/08; full list of members
20 Nov 2007 288b Secretary resigned
06 Nov 2007 NEWINC Incorporation