PULLIN ROSE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/04/175 April 2017 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM CUMBRIA HOUSE 16-20 HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1GN |
04/04/174 April 2017 | SPECIAL RESOLUTION TO WIND UP |
04/04/174 April 2017 | DECLARATION OF SOLVENCY |
04/04/174 April 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/09/1612 September 2016 | PREVEXT FROM 31/12/2015 TO 30/06/2016 |
03/05/163 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 7A KING STREET FROME SOMERSET BA11 1BH |
11/02/1611 February 2016 | DIRECTOR APPOINTED MR DAVID KERRY PLUMTREE |
11/02/1611 February 2016 | DIRECTOR APPOINTED MR RICHARD JOHN TWIGG |
27/01/1627 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ROSIE PULLIN |
27/01/1627 January 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
27/01/1627 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PULLIN |
10/11/1510 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PULLIN / 01/09/2012 |
12/07/1312 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE VICTORIA PULLIN / 01/09/2012 |
29/04/1329 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/10/1218 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
08/04/118 April 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSIE VICTORIA BLOGG / 27/11/2010 |
08/04/108 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company