Established in 1999, Rosslan (Developments) Ltd has its registered office in Bolton, it's status at Companies House is "Dissolved". There is one director listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RATCLIFFE, Peter John | 17 July 2006 | 27 April 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 September 2019 | |
WU15 - N/A | 26 June 2019 | |
WU07 - N/A | 21 January 2019 | |
REC2 - N/A | 15 January 2019 | |
RM02 - N/A | 15 January 2019 | |
REC2 - N/A | 22 August 2018 | |
WU07 - N/A | 28 February 2018 | |
REC2 - N/A | 23 February 2018 | |
3.6 - Abstract of receipt and payments in receivership | 31 August 2017 | |
3.6 - Abstract of receipt and payments in receivership | 22 February 2017 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 07 February 2017 | |
AD01 - Change of registered office address | 20 January 2017 | |
3.6 - Abstract of receipt and payments in receivership | 31 August 2016 | |
3.6 - Abstract of receipt and payments in receivership | 23 February 2016 | |
3.6 - Abstract of receipt and payments in receivership | 01 September 2015 | |
3.6 - Abstract of receipt and payments in receivership | 23 February 2015 | |
3.6 - Abstract of receipt and payments in receivership | 29 August 2014 | |
AD01 - Change of registered office address | 20 May 2014 | |
RM02 - N/A | 04 April 2014 | |
3.6 - Abstract of receipt and payments in receivership | 05 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 10 September 2013 | |
3.6 - Abstract of receipt and payments in receivership | 08 April 2013 | |
3.6 - Abstract of receipt and payments in receivership | 04 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 04 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 04 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 04 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 04 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 04 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 04 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 04 December 2012 | |
3.6 - Abstract of receipt and payments in receivership | 04 December 2012 | |
AD01 - Change of registered office address | 20 August 2010 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 28 July 2010 | |
COCOMP - Order to wind up | 01 April 2010 | |
COCOMP - Order to wind up | 30 March 2010 | |
363a - Annual Return | 02 September 2009 | |
363a - Annual Return | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
363a - Annual Return | 27 March 2008 | |
287 - Change in situation or address of Registered Office | 18 March 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 February 2008 | |
405(1) - Notice of appointment of Receiver | 12 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2007 | |
RESOLUTIONS - N/A | 08 August 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
RESOLUTIONS - N/A | 08 August 2006 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
287 - Change in situation or address of Registered Office | 08 August 2006 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
123 - Notice of increase in nominal capital | 08 August 2006 | |
AA - Annual Accounts | 21 July 2006 | |
225 - Change of Accounting Reference Date | 21 July 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 04 April 2005 | |
287 - Change in situation or address of Registered Office | 10 March 2005 | |
395 - Particulars of a mortgage or charge | 22 January 2005 | |
395 - Particulars of a mortgage or charge | 20 January 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2004 | |
395 - Particulars of a mortgage or charge | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 03 November 2004 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 04 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 18 March 2003 | |
287 - Change in situation or address of Registered Office | 14 March 2003 | |
363s - Annual Return | 25 March 2002 | |
AA - Annual Accounts | 20 March 2002 | |
395 - Particulars of a mortgage or charge | 26 May 2001 | |
363s - Annual Return | 11 April 2001 | |
AA - Annual Accounts | 19 March 2001 | |
395 - Particulars of a mortgage or charge | 20 January 2001 | |
395 - Particulars of a mortgage or charge | 06 May 2000 | |
395 - Particulars of a mortgage or charge | 29 April 2000 | |
363s - Annual Return | 27 March 2000 | |
AA - Annual Accounts | 21 March 2000 | |
225 - Change of Accounting Reference Date | 30 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 1999 | |
288b - Notice of resignation of directors or secretaries | 22 March 1999 | |
288b - Notice of resignation of directors or secretaries | 22 March 1999 | |
288a - Notice of appointment of directors or secretaries | 22 March 1999 | |
288a - Notice of appointment of directors or secretaries | 22 March 1999 | |
288a - Notice of appointment of directors or secretaries | 22 March 1999 | |
287 - Change in situation or address of Registered Office | 22 March 1999 | |
NEWINC - New incorporation documents | 17 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 26 May 2006 | Outstanding |
N/A |
Mortgage | 20 January 2005 | Outstanding |
N/A |
Memorandum of equitable deposit of title deeds | 19 January 2005 | Outstanding |
N/A |
Deed of mortgage of life policy | 28 October 2004 | Outstanding |
N/A |
Debenture | 28 October 2004 | Outstanding |
N/A |
Charge | 28 October 2004 | Outstanding |
N/A |
Legal charge | 25 May 2001 | Fully Satisfied |
N/A |
Legal charge | 15 January 2001 | Fully Satisfied |
N/A |
Legal charge | 03 May 2000 | Fully Satisfied |
N/A |
Debenture | 18 April 2000 | Fully Satisfied |
N/A |