AD01 |
New registered office address C/O Horsfields Ltd Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED. Change occurred on 2023-09-28. Company's previous address: Unit 1a Park Road Estate Timperley Altrincham Cheshire WA14 5QH England.
filed on: 28th, September 2023
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-01
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-25
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-25
filed on: 30th, October 2021
|
confirmation statement |
Free Download
|
RT01 |
Administrative restoration application
filed on: 30th, October 2021
|
restoration |
Free Download
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 30th, October 2021
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 30th, October 2021
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 30th, October 2021
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 30th, October 2021
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 30th, October 2021
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 2015-11-30
filed on: 30th, October 2021
|
accounts |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-11-25
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-25
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-25
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-25
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 067584220003, created on 2016-07-04
filed on: 16th, July 2016
|
mortgage |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2014-01-16
filed on: 16th, January 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed roscoe park LTDcertificate issued on 16/01/14
filed on: 16th, January 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 2014-01-01
|
change of name |
|
AD01 |
Registered office address changed from 2 Pendlebury Road Gatley Cheshire SK8 4BH on 2014-01-16
filed on: 16th, January 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-16
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-01-16
filed on: 16th, January 2014
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 29th, September 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed dale acquisitions LIMITEDcertificate issued on 29/09/11
filed on: 29th, September 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-09-21
|
change of name |
|
TM01 |
Director's appointment was terminated on 2011-05-20
filed on: 20th, May 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 14th, April 2011
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-25
filed on: 8th, March 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-03-07
filed on: 7th, March 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-07
filed on: 7th, March 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tara Springs, Pines Lane Biddulph Park Biddulph Stoke-on-Trent Staffordshire ST8 7SP United Kingdom on 2010-12-15
filed on: 15th, December 2010
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2010
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, October 2010
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, October 2010
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-25
filed on: 13th, April 2010
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 25th, November 2008
|
incorporation |
Free Download
(14 pages)
|