ROSLEIGH CONSULTING LIMITED

Company Documents

DateDescription
18/09/1818 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1825 June 2018 APPLICATION FOR STRIKING-OFF

View Document

12/06/1812 June 2018 25/12/17 TOTAL EXEMPTION FULL

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY EILEEN HARBUTT

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HARBUTT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 25 December 2016

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

15/07/1615 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 25 December 2014

View Document

05/07/155 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 25 December 2013

View Document

26/07/1426 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

30/06/1230 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

21/07/1021 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY EILEEN HARBUTT / 24/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARBUTT / 24/06/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 25/12/01

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET, LIVERPOOL MERSEYSIDE L2 9RU

View Document

26/06/0026 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company