Advanced company searchLink opens in new window

ROSEAPPLE LIMITED

Company number 09770461

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)
07 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Mar 2021 AD01 Registered office address changed from C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 9 March 2021
09 Mar 2021 LIQ01 Declaration of solvency
09 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
09 Mar 2021 600 Appointment of a voluntary liquidator
26 Feb 2021 AA Micro company accounts made up to 30 September 2020
10 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
22 Sep 2020 AA Micro company accounts made up to 30 September 2019
12 Nov 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
07 Nov 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
08 Jun 2017 AA Micro company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
01 Feb 2016 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 February 2016
29 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2
29 Jan 2016 AP01 Appointment of Ian Andrew Metcalfe as a director on 11 December 2015
29 Jan 2016 AP01 Appointment of John Christopher Metcalfe as a director on 11 December 2015
16 Dec 2015 TM01 Termination of appointment of Graham Robertson Stephens as a director on 10 September 2015
10 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-10
  • GBP 1