Advanced company searchLink opens in new window

ROSS SUPPORT SERVICES LIMITED

Company number 00932943

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2014 2.35B Notice of move from Administration to Dissolution on 3 October 2014
09 May 2014 2.24B Administrator's progress report to 27 April 2014
10 Jan 2014 F2.18 Notice of deemed approval of proposals
18 Dec 2013 2.17B Statement of administrator's proposal
17 Dec 2013 2.16B Statement of affairs with form 2.14B
05 Nov 2013 AD01 Registered office address changed from Coombe Works Coombe Road Neasden Lane London NW10 0EB on 5 November 2013
05 Nov 2013 2.12B Appointment of an administrator
13 Aug 2013 TM01 Termination of appointment of Paul Barrington Weavers as a director on 13 August 2013
06 Jan 2013 AA
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 10,000
16 Oct 2012 CERTNM Company name changed ross paving co.LIMITED\certificate issued on 16/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-15
16 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mr Paul Barrington Weavers on 15 December 2011
12 Jan 2012 AP01 Appointment of Mr Paul Barrington Weavers as a director on 3 March 2011
29 Dec 2011 AA Full accounts made up to 31 March 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
31 Jan 2010 AA Full accounts made up to 31 March 2009
14 Jan 2010 TM02 Termination of appointment of Tracey Pockett as a secretary
30 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders
20 Oct 2009 AP01 Appointment of Nicos Constantinou as a director
20 Oct 2009 TM01 Termination of appointment of Edward Seager as a director
18 Dec 2008 363a Return made up to 28/11/08; full list of members
18 Dec 2008 353 Location of register of members