Advanced company searchLink opens in new window

ROSCOE INDUSTRIES LIMITED

Company number 07793260

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)
04 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2017 4.43 Notice of final account prior to dissolution
30 Nov 2016 LIQ MISC Insolvency:liquidators annual progress report to 23/10/2016
09 May 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/10/2015
11 Feb 2015 4.31 Appointment of a liquidator
24 Nov 2014 AD01 Registered office address changed from Orchard House Roscoe Park Park Road Timperley Cheshire WA14 5QH United Kingdom to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 24 November 2014
10 Oct 2014 COCOMP Order of court to wind up
29 May 2014 TM01 Termination of appointment of Steven Dale as a director
29 May 2014 TM01 Termination of appointment of Steven Dale as a director
28 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2013 CERTNM Company name changed dale acquisitions LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
03 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1,000
10 Jan 2012 AP01 Appointment of Mr Steven Derek Dale as a director
08 Dec 2011 AP01 Appointment of Steven Derek Dale as a director
30 Sep 2011 NEWINC Incorporation