- Company Overview for ROSSI & ROSSI MIDLANDS LTD (06653873)
- Filing history for ROSSI & ROSSI MIDLANDS LTD (06653873)
- People for ROSSI & ROSSI MIDLANDS LTD (06653873)
- Insolvency for ROSSI & ROSSI MIDLANDS LTD (06653873)
- More for ROSSI & ROSSI MIDLANDS LTD (06653873)
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
|
|
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
|
|
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
|
|
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
|
|
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 |