Advanced company searchLink opens in new window

ROUSE HOLDINGS LIMITED

Company number 05232113

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
01 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with updates
02 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
30 Sep 2020 CS01 Confirmation statement made on 17 January 2020 with updates
23 Jan 2020 PSC02 Notification of Launch Pad Iw Ltd as a person with significant control on 31 October 2019
23 Jan 2020 PSC07 Cessation of Lia Helen Rouse as a person with significant control on 31 October 2019
23 Jan 2020 PSC07 Cessation of Benedict Malcolm Anthony Sebastian Rouse as a person with significant control on 31 October 2019
06 Dec 2019 SH19 Statement of capital on 6 December 2019
  • GBP 500,000.00
06 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Disapply article 16 24/10/2016
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2019 AP01 Appointment of Mr Paul David Mcdine as a director on 31 October 2019
22 Nov 2019 AP01 Appointment of Mrs Lisa Jane Butler as a director on 31 October 2019
22 Nov 2019 TM01 Termination of appointment of Benedict Malcolm Anthony Sebastian Rouse as a director on 31 October 2019
11 Nov 2019 SH10 Particulars of variation of rights attached to shares
11 Nov 2019 SH08 Change of share class name or designation
11 Nov 2019 SH06 Cancellation of shares. Statement of capital on 24 October 2019
  • GBP 500,000
11 Nov 2019 SH20 Statement by Directors
11 Nov 2019 CAP-SS Solvency Statement dated 24/10/19
18 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with updates
18 Oct 2019 PSC01 Notification of Lia Helen Rouse as a person with significant control on 28 August 2019
01 Oct 2019 SH10 Particulars of variation of rights attached to shares
23 Sep 2019 SH02 Sub-division of shares on 29 August 2019
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 1,000,000