ROSEMANOWES LIMITED
Status | DISSOLVED |
Company No. | 05641321 |
Category | Private Limited Company |
Incorporated | 01 Dec 2005 |
Age | 18 years, 5 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2015 |
Years | 8 years, 7 months, 23 days |
SUMMARY
ROSEMANOWES LIMITED is an dissolved private limited company with number 05641321. It was incorporated 18 years, 5 months, 28 days ago, on 01 December 2005 and it was dissolved 8 years, 7 months, 23 days ago, on 06 October 2015. The company address is The Warehouse The Warehouse, Penryn, TR10 9AP, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous extended
Date: 30 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change registered office address company with date old address
Date: 26 Nov 2013
Action Date: 26 Nov 2013
Category: Address
Type: AD01
Old address: the Warehouse Rosemanowes Quarry Hernis Penryn Cornwall TR10 9DU United Kingdom
Change date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Old address: the Warehouse Commercial Road Penryn TR10 8AE
Change date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Brightley
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Gifford Pound
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 15 Dec 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Mrs Fiona Pamela Pound
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; no change of members
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / fiona pound / 01/12/2008
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven pound / 01/12/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EVOLUTION SOLUTIONS (NW) LIMITED
VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB
Number: | 11820449 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLVE VEHICLE PREPARATION LTD
SUITE C3 CONWAY HOUSE SUITE C3 CONWAY HOUSE,CHORLEY,PR7 1NY
Number: | 08935444 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALL FARM,IVYBRIDGE,PL21 0JH
Number: | 10421598 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 KINGSTON ROAD,HULL,HU10 6AD
Number: | 04502392 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 THE AVENUE,KENT,BR4 0DY
Number: | 10234749 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 DEWSBURY ROAD,LONDON,NW10 1ER
Number: | 09494362 |
Status: | ACTIVE |
Category: | Private Limited Company |