ROSE DESIGN BUILD MAINTAIN LANDSCAPE LTD

Company Documents

DateDescription
25/05/2425 May 2024 Final Gazette dissolved following liquidation

View Document

25/05/2425 May 2024 Final Gazette dissolved following liquidation

View Document

25/02/2425 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

02/10/232 October 2023 Liquidators' statement of receipts and payments to 2023-08-09

View Document

18/10/2218 October 2022 Liquidators' statement of receipts and payments to 2022-08-09

View Document

05/08/215 August 2021 Liquidators' statement of receipts and payments to 2020-08-09

View Document

28/06/2128 June 2021 Registered office address changed from 12-14 Carlton Place Southampton SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-06-28

View Document

10/12/1810 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1830 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/08/2018:LIQ. CASE NO.1

View Document

18/09/1718 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 5 CHURCH FURLONG STAPLEFORD SALISBURY WILTSHIRE SP3 4QE

View Document

02/09/172 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR LENA ROSE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED MR SHANE ALEXANDER DAVID ROSE

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 DIRECTOR APPOINTED MRS LENA ROSE

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR SHANE ROSE

View Document

09/06/149 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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