Advanced company searchLink opens in new window

ROCHDALE PORTRAIT ART LIMITED

Company number 05715262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2013 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013
20 Feb 2013 AD01 Registered office address changed from C/O C/O Kay Johnson Gee 201 Chapel Street Salford M3 5EQ United Kingdom on 20 February 2013
19 Feb 2013 4.20 Statement of affairs with form 4.19
19 Feb 2013 600 Appointment of a voluntary liquidator
19 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-12
15 Jun 2012 AA01 Current accounting period extended from 31 December 2011 to 30 June 2012
01 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
27 Feb 2012 AD01 Registered office address changed from 240 Spotland Road Spotland Bridge Rochdale Lancashire OL12 7AG on 27 February 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Susan Williams on 20 February 2010
04 May 2010 CH01 Director's details changed for Anita Alison Beadnall on 20 February 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Sep 2009 363a Return made up to 21/02/09; full list of members
06 May 2009 363a Return made up to 20/02/09; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Jul 2008 363a Return made up to 20/02/08; full list of members
25 Jan 2008 288a New secretary appointed
25 Jan 2008 287 Registered office changed on 25/01/08 from: units 3-7 premier park winsford industrial estate winsford cheshire CW7 3PH
25 Jan 2008 288b Secretary resigned
14 Nov 2007 395 Particulars of mortgage/charge