- Company Overview for ROCHDALE PORTRAIT ART LIMITED (05715262)
- Filing history for ROCHDALE PORTRAIT ART LIMITED (05715262)
- People for ROCHDALE PORTRAIT ART LIMITED (05715262)
- Charges for ROCHDALE PORTRAIT ART LIMITED (05715262)
- Insolvency for ROCHDALE PORTRAIT ART LIMITED (05715262)
- More for ROCHDALE PORTRAIT ART LIMITED (05715262)
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
|
|
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
|
|
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 |