PETER ROGERS REFINISHERS LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1629 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1618 November 2016 APPLICATION FOR STRIKING-OFF

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 SOLVENCY STATEMENT DATED 01/03/16

View Document

30/03/1630 March 2016 STATEMENT BY DIRECTORS

View Document

30/03/1630 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1630 March 2016 REDUCE SHARE PREMIUM ACCOUNT 01/03/2016

View Document

01/03/161 March 2016 CURRSHO FROM 30/11/2016 TO 31/03/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/153 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY ROGERS / 16/12/2011

View Document

16/12/1116 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 1401 BEETHAM TOWER 111 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9BD

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GARY ROGERS / 02/11/2010

View Document

05/11/105 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM ADELPHI CHAMBERS 20 HOGHTON STREET SOUTHPORT MERSEYSDIE PR9 0NZ

View Document

07/04/107 April 2010 DISS40 (DISS40(SOAD))

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/11/98

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED ROYCE GREEN LIMITED CERTIFICATE ISSUED ON 21/11/97

View Document

19/11/9719 November 1997 NC INC ALREADY ADJUSTED 05/11/97

View Document

19/11/9719 November 1997 ADOPT MEM AND ARTS 05/11/97

View Document

19/11/9719 November 1997 £ NC 100/100000 05/11/97

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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