- Company Overview for PHIL ROGERSON LIMITED (02800855)
- Filing history for PHIL ROGERSON LIMITED (02800855)
- People for PHIL ROGERSON LIMITED (02800855)
- Charges for PHIL ROGERSON LIMITED (02800855)
- Insolvency for PHIL ROGERSON LIMITED (02800855)
- More for PHIL ROGERSON LIMITED (02800855)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2013 | |
07 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2012 | |
20 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2011 | |
13 Jan 2011 | AD01 | Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 13 January 2011 | |
08 Dec 2010 | 2.24B | Administrator's progress report to 29 November 2010 | |
06 Dec 2010 | 2.24B | Administrator's progress report to 29 November 2010 | |
03 Dec 2010 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
01 Dec 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Nov 2010 | 2.23B | Result of meeting of creditors | |
10 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
09 Nov 2010 | 2.17B | Statement of administrator's proposal | |
17 Sep 2010 | AD01 | Registered office address changed from Tarnwater a6 Road Yealand Conyers Carnforth Lancashire LA5 9RJ on 17 September 2010 | |
01 Sep 2010 | 2.12B | Appointment of an administrator | |
11 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 May 2010 | TM01 | Termination of appointment of Dermot Mccarthy as a director | |
18 Mar 2010 | AR01 |
Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-03-18
|
|
18 Mar 2010 | CH01 | Director's details changed for Mrs Julie Anne Rogerson on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Mr Philip Rogerson on 18 February 2010 | |
18 Mar 2010 | CH03 | Secretary's details changed for Mrs Julie Anne Rogerson on 18 February 2010 | |
01 Feb 2010 | TM01 | Termination of appointment of Warren Skelly as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Dermot John Mccarthy as a director | |
30 Nov 2009 | AP01 | Appointment of Mr Karl Hansson as a director | |
04 Jun 2009 | AA | Accounts made up to 31 July 2008 |