Advanced company searchLink opens in new window

ROSSI & ROSSI MIDLANDS LTD

Company number 06653873

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)
26 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
26 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Feb 2022 TM01 Termination of appointment of Michael Gino Rossi as a director on 4 September 2019
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 3 October 2021
28 Apr 2021 AD01 Registered office address changed from The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 3 October 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 3 October 2019
29 May 2019 AD01 Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 29 May 2019
26 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 3 October 2018
27 Oct 2017 AD01 Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 27 October 2017
24 Oct 2017 600 Appointment of a voluntary liquidator
24 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
24 Oct 2017 LIQ02 Statement of affairs
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
18 Jul 2013 CH01 Director's details changed for Mr Michael Gino Rossi on 1 July 2013
18 Jul 2013 AD01 Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 18 July 2013