ROSEWOOD ENERGY LIMITED

Milton Parc, Milton Ernest, MK44 1YU, Bedfordshire
StatusDISSOLVED
Company No.07914445
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution03 Jan 2017
Years7 years, 5 months, 16 days

SUMMARY

ROSEWOOD ENERGY LIMITED is an dissolved private limited company with number 07914445. It was incorporated 12 years, 5 months, 1 day ago, on 18 January 2012 and it was dissolved 7 years, 5 months, 16 days ago, on 03 January 2017. The company address is Milton Parc, Milton Ernest, MK44 1YU, Bedfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Capital

Type: SH19

Capital : 1.02 GBP

Date: 2016-09-20

Documents

View document PDF

Legacy

Date: 20 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/09/16

Documents

View document PDF

Resolution

Date: 20 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Mr Julian Alexander O'neill

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Needham

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079144450001

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert William Ross

Termination date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Philip John Davies

Documents

View document PDF

Resolution

Date: 03 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 15 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2014

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Robert William Ross

Change date: 2012-02-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hs Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian O'neill

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079144450001

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Davies

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dunn

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Alexander O'neill

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Thompson

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Capital : 1.02 GBP

Date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 26 Apr 2012

Category: Capital

Type: SH01

Capital : 0.42 GBP

Date: 2012-04-26

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 16 Feb 2012

Category: Capital

Type: SH01

Capital : 0.30 GBP

Date: 2012-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: , 66 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Alexander O'neill

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Dunn

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ibbett

Documents

View document PDF

Incorporation company

Date: 18 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIG PEP VI - A EUROPE GP, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006581
Status:ACTIVE
Category:Limited Partnership

JACKIE JAMES CONSULTING LIMITED

51 BREAKSPEAR ROAD,RUISLIP,HA4 7QZ

Number:09105906
Status:ACTIVE
Category:Private Limited Company

LITTLE ASTON DENTALCARE LTD

THE MALTINGS 2 ANDERSON ROAD,BIRMINGHAM,B66 4AR

Number:08070154
Status:ACTIVE
Category:Private Limited Company

SENCHEM LTD.

5 COMPTON PLACE,CHESTER,CH4 8DX

Number:08281430
Status:ACTIVE
Category:Private Limited Company

SL022220 LP

SUITE 5019,ST. ANDREWS,KY16 9UR

Number:SL022220
Status:ACTIVE
Category:Limited Partnership

SNEAKER ARCA LTD

31 OWLEY WOOD ROAD OWLEY WOOD ROAD,NORTHWICH,CW8 3LF

Number:11805527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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