- Company Overview for ROSH CONSULTING LIMITED (04429161)
- Filing history for ROSH CONSULTING LIMITED (04429161)
- People for ROSH CONSULTING LIMITED (04429161)
- More for ROSH CONSULTING LIMITED (04429161)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2013 | DS01 | Application to strike the company off the register | |
29 May 2013 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
28 May 2013 | CH01 | Director's details changed for Richard Ockert Stephanus Heyns on 1 April 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Jan 2013 | AD01 | Registered office address changed from C/O Richard Heyns 14 Freathy Lane Kennington Ashford Kent TN25 4QR United Kingdom on 20 January 2013 | |
25 Jun 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from 4 Holmwood Avenue Barnston Merseyside CH61 1AX on 9 February 2012 | |
25 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Richard Ockert Stephanus Heyns on 1 May 2010 | |
09 Jun 2010 | AP01 | Appointment of Mrs Maria Louise Heyns as a director | |
09 Jun 2010 | CH01 | Director's details changed for Helen Heyns on 1 February 2010 | |
09 Jun 2010 | CH03 | Secretary's details changed for Richard Ockert Stephanus Heyns on 1 May 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
10 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2009 | 363a | Return made up to 29/05/09; full list of members | |
09 Jul 2009 | 288c | Director and Secretary's Change of Particulars / richard heyns / 22/06/2009 / HouseName/Number was: , now: 4; Street was: 3 tilstock avenue, now: holmwood avenue; Post Town was: wirral, now: barnston; Post Code was: CH62 1EL, now: CH61 1AX | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from, 3 tilstock ave, wirral, cheshire, CH62 1EL | |
26 Jun 2008 | 363a | Return made up to 01/05/08; full list of members |