Rossiter And Associates Limited

DataGardener
dissolved

Rossiter And Associates Limited

06523495Private Limited With Share Capital

Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP
Incorporated

04/03/2008

Company Age

18 years

Directors

1

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Rossiter And Associates Limited (06523495) is a private limited with share capital incorporated on 04/03/2008 (18 years old) and registered in birmingham, B25PP. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 04/03/2008
B25PP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1
director

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:07-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-06-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:01-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:02-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-08-2018
Resolution
Category:Resolution
Date:23-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2014
Capital Allotment Shares
Category:Capital
Date:14-03-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2010
Change Sail Address Company
Category:Address
Date:09-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:09-02-2010
Change Of Name Notice
Category:Change Of Name
Date:28-01-2010
Termination Director Company With Name
Category:Officers
Date:08-01-2010
Termination Secretary Company With Name
Category:Officers
Date:08-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2009
Legacy
Category:Annual Return
Date:08-03-2009
Legacy
Category:Officers
Date:08-01-2009
Legacy
Category:Officers
Date:15-12-2008
Legacy
Category:Officers
Date:15-12-2008
Legacy
Category:Officers
Date:15-12-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:04-12-2008
Legacy
Category:Accounts
Date:08-04-2008
Legacy
Category:Officers
Date:12-03-2008
Legacy
Category:Officers
Date:12-03-2008
Incorporation Company
Category:Incorporation
Date:04-03-2008

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2018
Filing Date28/09/2017
Latest Accounts31/12/2016

Trading Addresses

Cavendish House, 39 Waterloo Street, Birmingham, B25PPRegistered
Finch House 28-30 Wolverhampton, Dudley, West Midlands, DY11DB

Contact

Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP