Advanced company searchLink opens in new window

ROSEN HOLDINGS LIMITED

Company number 04417235

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2015 AD01 Registered office address changed from St Annes Wharf 112 Quayside 112 Quayside St Annes Wharf Newcastle upon Tyne NE1 3DX England to 20-22 Wenlock Road London N1 7GU on 4 February 2015
17 Dec 2014 AD01 Registered office address changed from 8 Ridgeway Gardens Ilford Essex IG4 5HJ England to 20-22 Wenlock Road London N1 7GU on 17 December 2014
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2014 AD01 Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX England to 20-22 Wenlock Road London N1 7GU on 15 August 2014
08 May 2014 DS01 Application to strike the company off the register
30 Jan 2014 AA Full accounts made up to 31 March 2013
27 Sep 2013 MR04 Satisfaction of charge 3 in full
27 Sep 2013 MR04 Satisfaction of charge 2 in full
27 Sep 2013 MR04 Satisfaction of charge 4 in full
07 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
Statement of capital on 2013-05-07
  • GBP .05
31 Jan 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2013
31 Jan 2013 1.4 Notice of completion of voluntary arrangement
06 Dec 2012 AA Full accounts made up to 31 March 2012
16 Nov 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2012
07 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
03 May 2012 TM01 Termination of appointment of Ciaran Joseph Newman as a director on 8 August 2011
19 Dec 2011 AA Full accounts made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
30 Nov 2011 AP03 Appointment of Mr Alan Joseph Haymes as a secretary on 30 November 2011
24 Nov 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2011
28 Mar 2011 CH01 Director's details changed for Gerard Anthony Hayes on 28 March 2011
28 Mar 2011 CH01 Director's details changed for Ciaran Joseph Newman on 28 March 2011
28 Mar 2011 CH01 Director's details changed for Gerard Anthony Hayes on 28 March 2011
22 Mar 2011 TM01 Termination of appointment of Nicholas Cusick as a director