About

Registered Number: 05173362
Date of Incorporation: 07/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: 12 Venn Hill, Milton Abbot, Tavistock, PL19 0NY,

 

Rossmore Nursing Home Ltd was registered on 07 July 2004 and has its registered office in Tavistock, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Rossmore Nursing Home Ltd. There are no directors listed for the business in the Companies House registry.

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 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 06 November 2017
AA - Annual Accounts 13 October 2017
AA01 - Change of accounting reference date 13 October 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 13 July 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 31 January 2017
AA - Annual Accounts 10 November 2016
AD01 - Change of registered office address 28 October 2016
CS01 - N/A 20 July 2016
AA01 - Change of accounting reference date 03 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 27 April 2013
AA01 - Change of accounting reference date 11 October 2012
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH03 - Change of particulars for secretary 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 21 July 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 10 August 2005
363a - Annual Return 26 July 2005
395 - Particulars of a mortgage or charge 03 September 2004
RESOLUTIONS - N/A 24 August 2004
RESOLUTIONS - N/A 24 August 2004
123 - Notice of increase in nominal capital 24 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
225 - Change of Accounting Reference Date 06 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.