About

Registered Number: 03368997
Date of Incorporation: 12/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 8 months ago)
Registered Address: The Ivy House, 1 Folly Lane, Petersfield, GU31 4AU,

 

Founded in 1997, Kilmington Rosettes Ltd has its registered office in Petersfield, it's status at Companies House is "Dissolved". The business does not have any directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 18 June 2018
AA - Annual Accounts 28 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 01 June 2017
AA - Annual Accounts 28 September 2016
TM02 - Termination of appointment of secretary 21 July 2016
AR01 - Annual Return 24 June 2016
CH03 - Change of particulars for secretary 24 June 2016
CH01 - Change of particulars for director 24 June 2016
AD01 - Change of registered office address 24 June 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 16 October 2006
363a - Annual Return 22 November 2005
363a - Annual Return 21 November 2005
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 05 April 2005
225 - Change of Accounting Reference Date 10 January 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 21 May 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 08 June 1998
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.