Advanced company searchLink opens in new window

ROSEHILL NURSERY LIMITED

Company number 04464297

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)
24 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-06
22 Feb 2024 LIQ10 Removal of liquidator by court order
13 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 May 2023
16 May 2022 AD01 Registered office address changed from Carlyle House Chorley New Road Bolton BL1 4BY England to C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 16 May 2022
16 May 2022 600 Appointment of a voluntary liquidator
16 May 2022 LIQ01 Declaration of solvency
28 Apr 2022 MR04 Satisfaction of charge 1 in full
28 Apr 2022 MR04 Satisfaction of charge 2 in full
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
29 Oct 2018 AD01 Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Carlyle House Chorley New Road Bolton BL1 4BY on 29 October 2018
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Aug 2017 PSC01 Notification of Jane Morrissey as a person with significant control on 20 June 2016
03 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 15