ROCKLIFF PRINTING GROUP LIMITED

Teen Recovery Teen Recovery, Parsonage Gardens, M3 2LF, Manchester
StatusLIQUIDATION
Company No.00020654
CategoryPrivate Limited Company
Incorporated09 Jan 1885
Age139 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

ROCKLIFF PRINTING GROUP LIMITED is an liquidation private limited company with number 00020654. It was incorporated 139 years, 3 months, 16 days ago, on 09 January 1885. The company address is Teen Recovery Teen Recovery, Parsonage Gardens, M3 2LF, Manchester.



Company Fillings

Restoration order of court

Date: 28 Oct 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 29 Mar 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2008

Action Date: 14 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2008

Action Date: 14 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-14

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Feb 2008

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Mar 2007

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Aug 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Mar 2006

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Mar 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 26 Sep 2005

Category: Miscellaneous

Type: MISC

Description: Form 3.2 - statement of affairs

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 26 Sep 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 25 Aug 2005

Category: Miscellaneous

Type: MISC

Description: O/C re removal of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 09 Aug 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Miscellaneous

Date: 20 Jul 2005

Category: Miscellaneous

Type: MISC

Description: Sec of state's release of liq

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Apr 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Feb 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Sep 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 29 Mar 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Aug 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 20 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Aug 2003

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 31/07/03 from: c/o 1 winckley court chapel street preston lancashire PR1 8BU

Documents

View document PDF

Liquidation receiver statement of affairs

Date: 29 Apr 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.3

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 24/03/03 from: long lane aintree liverpool merseyside L9 7BE

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Capital

Type: 169

Description: £ ic 41250/33000 07/06/01 £ sr 825@10=8250

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Capital

Type: 88(2)O

Description: Ad 07/07/95--------- £ si 825@10

Documents

View document PDF

Legacy

Date: 27 Nov 1995

Category: Capital

Type: 88(2)P

Description: Ad 07/07/95--------- £ si 825@10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/95; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/94; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cox rockliff LIMITED\certificate issued on 15/06/94

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1993

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/92; change of members

Documents

View document PDF

Auditors resignation company

Date: 02 Feb 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 18/11/91; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 27/09/90 from: long lane liverpool 9

Documents

View document PDF

Legacy

Date: 18 Sep 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Sep 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/12/89; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 30/09 to 31/12

Documents

View document PDF

Legacy

Date: 24 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 28/12/88; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1989

Category: Other

Type: SC71

Description: Liquidation - compulsory

Documents

View document PDF

Legacy

Date: 18 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 15/11/87; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/09

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 17/09/86; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

EMBITEL TECHNOLOGIES (INDIA) PRIVATE LIMITED

24 BEDFORD ROW,LONDON,WC1R 4TQ

Number:FC028633
Status:ACTIVE
Category:Other company type

FIRST MILE FUNDING LLP

134 CHACE AVENUE,POTTERS BAR,EN6 5NU

Number:OC386740
Status:ACTIVE
Category:Limited Liability Partnership

INFANTA INVESTMENTS LTD

25 NORFOLK STREET,GLOSSOP,SK13 7QU

Number:09494906
Status:ACTIVE
Category:Private Limited Company

MY PLACE (MANAGEMENT) LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:07770832
Status:ACTIVE
Category:Private Limited Company

STEDHAM HI LTD

10 BECKETT AVENUE,GAINSBOROUGH,DN21 1EN

Number:09798260
Status:ACTIVE
Category:Private Limited Company

STRICKLAND COBURN PRODUCTIONS LIMITED

130 MERSHAM ROAD,THORNTON HEATH,CR7 8NQ

Number:10658229
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source