PAUL ROSCO LIMITED
Company Documents
Date | Description |
---|---|
20/05/2420 May 2024 | Final Gazette dissolved following liquidation |
20/05/2420 May 2024 | Final Gazette dissolved following liquidation |
20/02/2420 February 2024 | Return of final meeting in a creditors' voluntary winding up |
18/02/2318 February 2023 | Liquidators' statement of receipts and payments to 2022-12-18 |
14/02/2314 February 2023 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-14 |
17/02/2217 February 2022 | Liquidators' statement of receipts and payments to 2021-12-18 |
28/01/2228 January 2022 | Resignation of a liquidator |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
30/01/1930 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083370100003 |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ROSALINE VENEZIA |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL VENEZIA |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/11/1612 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083370100002 |
30/09/1630 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
30/09/1630 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083370100001 |
22/02/1622 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083370100001 |
23/12/1423 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VENEZIA |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM EMSTREY HOUSE (NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG |
01/10/141 October 2014 | DIRECTOR APPOINTED MR ALAN BIRCHALL |
28/08/1428 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
05/03/145 March 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM EMSTREY HOUSE SITKA DRIVE, SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/12/1219 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAUL ROSCO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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