Rosecroft Contractors LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ATCOST WINDOWS LIMITED
M.A.H. ASSOCIATES LIMITED
PA WINDOWS LIMITED
ATCOST WINDOWS AND CONSERVATORIES LIMITED
Company type Private Limited Company , Dissolved Company Number 03022366 Record last updated Monday, February 12, 2018 11:47:11 PM UTC Official Address St Ann's Manor 6 Ann Street Salisbury Martin's And Cathedral, Salisbury St Martin's And Cathedral There are 40 companies registered at this street
Postal Code SP12DN Sector Temporary employment agency activities
Visits Document Type Publication date Download link Registry Nov 1, 2016 Second notification of strike-off action in london gazette Registry Aug 1, 2016 Return of final meeting in a creditors' voluntary winding-up Notices May 17, 2016 Final meetings Registry Feb 4, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Feb 4, 2016 Court order insolvency:replacement of liquidator Registry Feb 4, 2016 Notice of ceasing to act as voluntary liquidator Registry Oct 12, 2015 Liquidator's progress report Registry Oct 9, 2014 Change of registered office address Registry Sep 24, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Sep 24, 2014 Extraordinary resolution in creditors, voluntary liquidation Notices Sep 19, 2014 Appointment of liquidators Notices Sep 19, 2014 Resolutions for winding-up Registry Sep 19, 2014 Statement of company's affairs Notices Sep 1, 2014 Meetings of creditors Registry Aug 15, 2014 Company name change Registry Aug 15, 2014 Change of name certificate Registry Aug 15, 2014 Notice of change of name nm01 - resolution Registry Aug 6, 2014 Liquidator's progress report Financials Jul 8, 2014 Annual accounts Registry Jan 17, 2014 Annual return Registry Aug 20, 2013 Liquidator's progress report Registry Jun 20, 2013 Registration of a charge / charge code Registry Apr 19, 2013 Annual return Registry Apr 18, 2013 Resignation of one Director Registry Mar 31, 2013 Resignation of one Director (a man) Financials Mar 19, 2013 Annual accounts Registry Feb 14, 2013 Change of registered office address Registry Aug 16, 2012 Change of registered office address 7867471... Registry Aug 3, 2012 Statement of company's affairs Registry Aug 3, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Aug 3, 2012 Resolution Registry Mar 2, 2012 Annual return Financials Jan 26, 2012 Annual accounts Financials Jan 23, 2012 Annual accounts 2588262... Registry Dec 14, 2011 Annual return Registry Nov 2, 2011 Section 175 comp act 06 08 Registry Nov 2, 2011 Return of allotment of shares Registry Nov 2, 2011 Section 175 comp act 06 08 Registry Jun 29, 2011 Particulars of a mortgage or charge Registry Jun 16, 2011 Resignation of one Secretary Registry May 31, 2011 Resignation of one Secretary (a woman) Registry May 18, 2011 Annual return Financials May 6, 2011 Annual accounts Financials May 6, 2011 Annual accounts 2320... Registry Jan 11, 2011 Annual return Registry Dec 14, 2010 Company name change Registry Dec 14, 2010 Change of name certificate Registry Dec 14, 2010 Notice of change of name nm01 - resolution Financials Jun 30, 2010 Annual accounts Financials Jun 30, 2010 Annual accounts 2320... Registry Jun 16, 2010 Change of name certificate Registry Jun 16, 2010 Notice of change of name nm01 - resolution Registry Jun 16, 2010 Company name change Registry Jun 15, 2010 Resignation of one Director Registry Jun 15, 2010 Appointment of a person as Director Registry Jun 15, 2010 Notice of striking-off action discontinued Registry Jun 14, 2010 Annual return Registry Jun 14, 2010 Change of particulars for director Registry Jun 8, 2010 First notification of strike-off action in london gazette Registry Jun 2, 2010 Resignation of one Engineer and one Director (a man) Registry Jun 1, 2010 Appointment of a man as Director Registry May 28, 2010 Resignation of one Director Registry May 28, 2010 Appointment of a man as Director Registry May 16, 2010 Resignation of one Director (a woman) Registry Feb 16, 2010 Annual return Registry Feb 16, 2010 Change of particulars for director Registry Feb 16, 2010 Change of particulars for director 2320... Registry Nov 5, 2009 Annual return Registry May 8, 2009 Annual return 2612121... Financials Jan 14, 2009 Annual accounts Registry Jan 14, 2009 Change of accounting reference date Financials Dec 29, 2008 Annual accounts Registry Sep 23, 2008 Accounts Registry Jun 6, 2008 Annual return Registry May 22, 2008 Appointment of a woman as Director Registry May 19, 2008 Appointment of a woman as Director 2320... Registry Feb 28, 2008 Annual return Financials Dec 27, 2007 Annual accounts Financials Dec 23, 2007 Annual accounts 2320... Registry Aug 13, 2007 Annual return Registry Mar 21, 2007 Annual return 1880139... Registry Mar 21, 2007 Annual return Financials Oct 2, 2006 Annual accounts Financials Sep 5, 2006 Annual accounts 2320... Financials Mar 17, 2006 Annual accounts Financials Mar 17, 2006 Annual accounts 2320... Registry Feb 7, 2006 Annual return Registry Mar 31, 2005 Annual return 1867567... Registry Mar 31, 2005 Annual return Financials Mar 9, 2005 Annual accounts Financials Mar 9, 2005 Annual accounts 2320... Registry Mar 4, 2004 Annual return Registry Mar 3, 2004 Annual return 1766218... Financials Jan 27, 2004 Annual accounts Financials Dec 16, 2003 Annual accounts 1845558... Financials Jun 5, 2003 Annual accounts Registry Mar 14, 2003 Annual return Registry Mar 14, 2003 Annual return 2320... Financials Feb 27, 2003 Annual accounts Registry Oct 1, 2002 Annual return