RODERICK PUGH MARKETING LIMITED
Status | LIQUIDATION |
Company No. | 08299973 |
Category | Private Limited Company |
Incorporated | 20 Nov 2012 |
Age | 11 years, 5 months, 10 days |
Jurisdiction | Wales |
SUMMARY
RODERICK PUGH MARKETING LIMITED is an liquidation private limited company with number 08299973. It was incorporated 11 years, 5 months, 10 days ago, on 20 November 2012. The company address is 10 St Helens Road, Swansea, SA1 4AW.
Company Fillings
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
New address: 10 st Helens Road Swansea SA1 4AW
Change date: 2023-11-08
Old address: 7 Pentre Doc Y Gogledd Llanelli SA15 2JW
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Change to a person with significant control
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Gordon Thomson
Change date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-29
Documents
Gazette filings brought up to date
Date: 23 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Dissolved compulsory strike off suspended
Date: 20 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 20 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2020
Action Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-29
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 29 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-29
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-29
Documents
Change account reference date company previous shortened
Date: 22 Aug 2018
Action Date: 29 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-11-29
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Gordon Thomson
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Some Companies
CH INDUSTRIAL PROJECT MANAGEMENT LIMITED
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 10293932 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIGIN ONE,CRAWLEY,RH10 1BD
Number: | 02095375 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 GREEN LANE BUSINESS PARK,LONDON,SE9 3TL
Number: | 10975549 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&S INVESTMENTS (KILBOWIE) LLP
C/O MARTIN AITKEN & CO LIMITED CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SO306615 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
18 HIGH STREET,BUDLEIGH SALTERTON,EX9 6LQ
Number: | 07600376 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11937600 |
Status: | ACTIVE |
Category: | Private Limited Company |