SAN ROCCO (OLDHAM) LIMITED

Northern Assurance Buildings Northern Assurance Buildings, Manchester, M2 4DN, Greater Manchester
StatusDISSOLVED
Company No.05956108
CategoryPrivate Limited Company
Incorporated04 Oct 2006
Age17 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 5 days

SUMMARY

SAN ROCCO (OLDHAM) LIMITED is an dissolved private limited company with number 05956108. It was incorporated 17 years, 7 months, 18 days ago, on 04 October 2006 and it was dissolved 3 years, 6 months, 5 days ago, on 17 November 2020. The company address is Northern Assurance Buildings Northern Assurance Buildings, Manchester, M2 4DN, Greater Manchester.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roberto Stefanuto

Change date: 2020-02-03

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Roberto Stefanuto

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Daniele Stefanuto

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mrs Francesca Stefanuto

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniele Stefanuto

Appointment date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-10

Officer name: Miss Francesca Stefanuto

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roberto Stefanuto

Appointment date: 2017-10-10

Documents

View document PDF

Legacy

Date: 30 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 04/10/2016

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-16

Officer name: Ms Amanda Jane Susan Nield

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fausto Santolini

Termination date: 2015-12-18

Documents

View document PDF

Capital return purchase own shares

Date: 05 Feb 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH06

Capital : 500.00 GBP

Date: 2015-12-18

Documents

View document PDF

Resolution

Date: 08 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Termination secretary company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Nield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 13 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fausto Santolini

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cesarino Sergio Stefanuto

Change date: 2009-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed amanda nield

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/08/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 22 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed san rocco (bury) LIMITED\certificate issued on 22/05/07

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/01/07

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACH GROUP HOLDINGS LTD

55 MEADE HILL ROAD,MANCHESTER,M8 4LW

Number:11915809
Status:ACTIVE
Category:Private Limited Company

FONETIC SOLUTIONS LTD

27 MINEHEAD RD,HARROW,HA2 9DW

Number:09152458
Status:ACTIVE
Category:Private Limited Company

G AND G MOTOR SERVICES LTD

GLENVIEW GARAGE,BURNLEY,BB11 2NL

Number:09311835
Status:ACTIVE
Category:Private Limited Company

KNOTACRE LIMITED

"ANFIELD",WEST STREET,SOUTH PETHERTON,,TA13 5DH

Number:02151141
Status:LIQUIDATION
Category:Private Limited Company

LITTLEBIGSOULS

15 ARBROATH GARDENS,PETERBOROUGH,PE2 6BS

Number:07048449
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SELLAR PADDINGTON LIMITED

42-44 BERMONDSEY STREET,LONDON,SE1 3UD

Number:08712107
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