PAUL ROSCO LIMITED

Company Documents

DateDescription
20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/02/2420 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-18

View Document

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

View Document

17/02/2217 February 2022 Liquidators' statement of receipts and payments to 2021-12-18

View Document

28/01/2228 January 2022 Resignation of a liquidator

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083370100003

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROSALINE VENEZIA

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL VENEZIA

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/11/1612 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083370100002

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083370100001

View Document

22/02/1622 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083370100001

View Document

23/12/1423 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VENEZIA

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM EMSTREY HOUSE (NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR ALAN BIRCHALL

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM EMSTREY HOUSE SITKA DRIVE, SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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