ROSEHAY LTD

The Old Bakery The Old Bakery, Castle Cary, BA7 7PX, Somerset
StatusDISSOLVED
Company No.05124324
CategoryPrivate Limited Company
Incorporated11 May 2004
Age20 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 20 days

SUMMARY

ROSEHAY LTD is an dissolved private limited company with number 05124324. It was incorporated 20 years, 1 month, 5 days ago, on 11 May 2004 and it was dissolved 4 years, 6 months, 20 days ago, on 26 November 2019. The company address is The Old Bakery The Old Bakery, Castle Cary, BA7 7PX, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bolton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Alfred White

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Annette Georgina White

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Bolton

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/10/05--------- £ si 7@1=7 £ ic 12615/12622

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/10/05--------- £ si 2615@1=2615 £ ic 10000/12615

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/10/05

Documents

View document PDF

Resolution

Date: 04 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/03/05-08/04/05 £ si 9999@1

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Resolution

Date: 29 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Capital

Type: 123

Description: £ nc 100/10000 20/11/04

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARANCE STUDIO LTD.

67 KINGSWOOD STREET,BRADFORD,BD7 3DU

Number:11280530
Status:ACTIVE
Category:Private Limited Company

KRIS X KIDS LTD

93 WELLINGTON RD NORTH,STOCKPORT,SK4 2LR

Number:08801456
Status:ACTIVE
Category:Private Limited Company

MARKETS CONSULTING LTD

18 TAYLOR CLOSE,ST. ALBANS,AL4 9YB

Number:10164313
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROOMI LTD

11TH FLOOR, WHITEFRIARS,BRISTOL,BS1 2NT

Number:11279453
Status:ACTIVE
Category:Private Limited Company

SOUND-LINK PROAUDIO LIMITED

14 WAVENEY CLOSE,BICESTER,OX26 2GP

Number:07977170
Status:ACTIVE
Category:Private Limited Company

THE BROWNE BOX COMPANY LTD

SUITE 5 ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI634387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source