Advanced company searchLink opens in new window

ROSENDALE BUILDING SERVICES LTD

Company number 08856845

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2021 DS01 Application to strike the company off the register
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
13 Nov 2020 AA Micro company accounts made up to 31 January 2020
25 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 January 2019
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
19 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
18 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
23 Jan 2015 TM01 Termination of appointment of Mark Rudland as a director on 1 May 2014
22 Jan 2014 AP01 Appointment of Mr Mark Rudland as a director
22 Jan 2014 AP01 Appointment of Mr Jeffrey Crane as a director
22 Jan 2014 TM01 Termination of appointment of Osker Heiman as a director
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 1