Advanced company searchLink opens in new window

PAUL ROCHELLE FINANCIAL SERVICES LTD.

Company number 09534953

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)
04 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
04 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 31 March 2022
25 May 2022 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 31 March 2021
17 Feb 2021 AD01 Registered office address changed from 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 17 February 2021
23 Apr 2020 AD01 Registered office address changed from 40 High Street Pershore WR10 1DP England to 109 Swan Street Wileby Loughborough Leicestershire LE12 7NN on 23 April 2020
17 Apr 2020 600 Appointment of a voluntary liquidator
17 Apr 2020 LIQ01 Declaration of solvency
17 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-01
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
15 May 2019 CH03 Secretary's details changed for Deborah Rochelle on 1 April 2019
15 May 2019 CH01 Director's details changed for Paul Alan Rochelle on 1 April 2019
20 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
14 Mar 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
10 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-10
  • GBP 100