Advanced company searchLink opens in new window

ROSSINGTON LTD

Company number 03663658

Filter by category

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)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 4 May 2017
13 Jun 2016 SH08 Change of share class name or designation
13 Jun 2016 SH10 Particulars of variation of rights attached to shares
27 May 2016 AD01 Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 27 May 2016
25 May 2016 4.70 Declaration of solvency
25 May 2016 600 Appointment of a voluntary liquidator
25 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-05
24 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Article 9 waived (pre-emption rights on 4 ord shares transfer 04/04/2016
25 Apr 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
31 Mar 2016 MR04 Satisfaction of charge 1 in full
24 Mar 2016 AP01 Appointment of Mr Michael Howard Goldstein as a director on 14 March 2016
15 Mar 2016 AP01 Appointment of Mr Gary Anthony Burns as a director on 14 March 2016
03 Jan 2016 AA Accounts for a small company made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 4
07 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 4
14 Apr 2015 AP01 Appointment of Roy Michael Bard as a director on 14 April 2015
14 Apr 2015 TM01 Termination of appointment of Rosi Bard as a director on 14 April 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
30 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
26 Nov 2013 AA Accounts for a small company made up to 31 March 2013
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012