ROSEWOOD CARE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02926961 |
Category | Private Limited Company |
Incorporated | 09 May 1994 |
Age | 30 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 05 Sep 2019 |
Years | 4 years, 9 months, 2 days |
SUMMARY
ROSEWOOD CARE SERVICES LIMITED is an dissolved private limited company with number 02926961. It was incorporated 30 years, 29 days ago, on 09 May 1994 and it was dissolved 4 years, 9 months, 2 days ago, on 05 September 2019. The company address is 1 Winckley Court 1 Winckley Court, Preston, PR1 8BU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2018
Action Date: 15 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jul 2017
Action Date: 15 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-15
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 26 Aug 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - removal/ replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 26 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation in administration progress report with brought down date
Date: 14 Jun 2016
Action Date: 16 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-05-16
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 16 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 04 Jan 2016
Action Date: 21 Nov 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-11-21
Documents
Liquidation in administration progress report with brought down date
Date: 11 Jun 2015
Action Date: 21 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-05-21
Documents
Liquidation in administration extension of period
Date: 11 Jun 2015
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 27 Jan 2015
Action Date: 18 Dec 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-12-18
Documents
Liquidation administration notice deemed approval of proposals
Date: 28 Aug 2014
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 12 Aug 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 01 Jul 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Old address: C/O Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY United Kingdom
Change date: 2014-07-01
Documents
Gazette filings brought up to date
Date: 15 Feb 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2012-11-01
New date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 01 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-01
Documents
Change account reference date company previous extended
Date: 25 Jul 2012
Action Date: 01 Nov 2011
Category: Accounts
Type: AA01
New date: 2011-11-01
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Legacy
Date: 09 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 09 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 09 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-25
Old address: 19 Mill Field Road Cottingley Business Park Cottingley West Yorkshire BD16 1PY
Documents
Second filing of form with form type made up date
Date: 05 Aug 2011
Action Date: 09 May 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-05-09
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Sleigh
Documents
Termination director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Aspinall
Documents
Termination secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Sleigh
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nosheen Rehman
Documents
Appoint person director company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Atique Rehman
Documents
Appoint person secretary company with name
Date: 23 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nosheen Rehman
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Old address: , the Counting House, Tower Buildings,Wade House Road, Shelf,Bradford, Yorkshire, HX3 7PB
Change date: 2010-04-23
Documents
Accounts with accounts type small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/07; no change of members
Documents
Accounts with accounts type full
Date: 04 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type small
Date: 16 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Aug 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/99; no change of members
Documents
Accounts with accounts type full
Date: 17 Jun 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/98; full list of members
Documents
Accounts with accounts type full
Date: 06 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/97; no change of members
Documents
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/96; no change of members
Documents
Accounts with accounts type full
Date: 28 Dec 1995
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 15 Nov 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Sep 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 30 Aug 1994
Category: Capital
Type: 88(2)R
Description: Ad 09/07/94--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 27 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 May 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
FUTURE BUSINESS CENTRE,CAMBRIDGE,CB4 2HY
Number: | 06764280 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY SOLUTIONS (ENGLAND) LIMITED
18 MONMOUTH ROAD,LONDON,W2 5SB
Number: | 06511406 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINA MANAGEMENT (TORQUAY) LIMITED
165 ST. MARYCHURCH ROAD,TORQUAY,TQ1 3HP
Number: | 05473166 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BROMELLS ROAD,LONDON,SW4 0BG
Number: | 02444149 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 EDEN ROAD,WHITSTABLE,CT5 4AP
Number: | 07862278 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN MARSHALL CONSULTANCY SERVICES LTD
28 C/O D.GRANT ANDERSON & CO.,C.A.,NEWMILNS,KA16 9LB
Number: | SC241342 |
Status: | ACTIVE |
Category: | Private Limited Company |