ROSE CROWN ENTERPRISES LIMITED

Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.07022782
CategoryPrivate Limited Company
Incorporated17 Sep 2009
Age14 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution21 Nov 2019
Years4 years, 6 months, 2 days

SUMMARY

ROSE CROWN ENTERPRISES LIMITED is an dissolved private limited company with number 07022782. It was incorporated 14 years, 8 months, 6 days ago, on 17 September 2009 and it was dissolved 4 years, 6 months, 2 days ago, on 21 November 2019. The company address is Recovery House Hainault Business Park Recovery House Hainault Business Park, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 21 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Dec 2018

Action Date: 23 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Old address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Change date: 2018-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: PO Box 4385 07022782: Companies House Default Address Cardiff CF14 8LH

New address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2018

Action Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-23

Documents

View document PDF

Default companies house registered office address applied

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: RP05

Default address: PO Box 4385, 07022782: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2017-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: 9 Jubilee Road Bridgend Pen Y Bont Ar Ogwr CF31 3BA

New address: 9 Jubilee Road Bridgend Pen Y Bont Ar Ogwr CF31 3BA

Change date: 2016-12-09

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 07 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Crichton Dingwall

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: County West Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Manley

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-11

Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Incorporation company

Date: 17 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENACRE WATER COMPANY

C/O QUANTUMA LLP HIGH HOLBORN HOUSE,LONDON,WC1V 6RL

Number:04842498
Status:LIQUIDATION
Category:Private Unlimited Company

EXP PRO LIMITED

CROSS HOUSE FARM BARTON LANE,PRESTON,PR3 5AX

Number:09370288
Status:ACTIVE
Category:Private Limited Company

HEOVDER LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10934266
Status:ACTIVE
Category:Private Limited Company

MERIPAC LIMITED

2 OAKHILL AVENUE,MIDDLESEX,HA5 3DN

Number:02377090
Status:ACTIVE
Category:Private Limited Company

NEVILLE WATSON TRAINING & DEVELOPMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11050537
Status:ACTIVE
Category:Private Limited Company

SCRUMMY YUMMY CAKES LTD

7 MILBANKE COURT,BRACKNELL,RG12 1RP

Number:05671319
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