ENGLISH ROSE CARE LIMITED

First Floor The Portal Bridgewater Close First Floor The Portal Bridgewater Close, Burnley, BB11 5TT, Lancashire
StatusLIQUIDATION
Company No.09098543
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

ENGLISH ROSE CARE LIMITED is an liquidation private limited company with number 09098543. It was incorporated 9 years, 11 months, 7 days ago, on 23 June 2014. The company address is First Floor The Portal Bridgewater Close First Floor The Portal Bridgewater Close, Burnley, BB11 5TT, Lancashire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2024

Action Date: 19 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Change date: 2024-05-16

New address: First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT

Old address: Suite 101 Empire Way Business Park Liverpool Road Burnley BB12 6HH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2023

Action Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090985430001

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2022

Action Date: 19 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2021

Action Date: 19 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2020

Action Date: 19 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-19

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Aug 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 21 Aug 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Address

Type: AD01

Old address: Suite 21, Matrix House Constitution Hill Leicester LE1 1PL England

New address: Suite 101 Empire Way Business Park Liverpool Road Burnley BB12 6HH

Change date: 2019-06-18

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-12

Charge number: 090985430001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tendai Zveushe

Change date: 2018-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tendai Zveushe

Change date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tendai Zveushe

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 15 Aug 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 65 Evington Road Highfields Leicester LE2 1QG

Change date: 2016-08-15

New address: Suite 21, Matrix House Constitution Hill Leicester LE1 1PL

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREGAGH COURT SERVICES LIMITED

21 CREGAGH COURT,BELFAST,BT6 9PS

Number:NI020986
Status:ACTIVE
Category:Private Limited Company

GREEN MEADOW 2018 LTD

FAIRVILLE GRANGE ROAD,DONCASTER,DN11 0LZ

Number:11575387
Status:ACTIVE
Category:Private Limited Company

MARCHELL CONSULT LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL032532
Status:ACTIVE
Category:Limited Partnership

Q-PHOENIX AG LTD

VICARAGE HOUSE,LONDON,W8 4DB

Number:09500046
Status:ACTIVE
Category:Private Limited Company

SHOP INFINITY LTD

CORYLUS,CHALFONT ST. GILES,HP8 4BP

Number:11358431
Status:ACTIVE
Category:Private Limited Company

SYSTEMLITE LIMITED

19 MOSS SIDE,CORNWALL,PL17 7SD

Number:03013174
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