ROCKWELL PRINTERS LIMITED
Status | LIQUIDATION |
Company No. | 10468761 |
Category | Private Limited Company |
Incorporated | 08 Nov 2016 |
Age | 7 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 17 Apr 2018 |
Years | 6 years, 15 days |
SUMMARY
ROCKWELL PRINTERS LIMITED is an liquidation private limited company with number 10468761. It was incorporated 7 years, 5 months, 24 days ago, on 08 November 2016 and it was dissolved 6 years, 15 days ago, on 17 April 2018. The company address is 2 The Crescent, Taunton, TA1 4EA, Somerset.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jun 2023
Action Date: 20 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jun 2022
Action Date: 20 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-20
Documents
Termination director company with name termination date
Date: 25 May 2022
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Pidgeon
Termination date: 2021-08-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jul 2021
Action Date: 20 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-20
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-12
Officer name: Georgi Gerasimov Velkov
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
New address: 2 the Crescent Taunton Somerset TA1 4EA
Old address: Unit 17 Cornishway East Galmington Trading Estate Taunton Somerset TA1 5LZ
Change date: 2020-05-20
Documents
Liquidation disclaimer notice
Date: 07 May 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary statement of affairs
Date: 07 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company current shortened
Date: 30 Aug 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-07-31
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Georgi Gerasimov Velkov
Change date: 2019-08-22
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Cessation of a person with significant control
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip John Pidgeon
Cessation date: 2018-07-20
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Georgi Gerasimov Velkov
Notification date: 2018-07-20
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Georgi Gerasimov Velkov
Appointment date: 2018-07-20
Documents
Appoint person secretary company with name date
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-20
Officer name: Mr Philip John Pidgeon
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-24
New address: Unit 17 Cornishway East Galmington Trading Estate Taunton Somerset TA1 5LZ
Old address: 9 Silver Street Taunton Somerset TA1 3DH England
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Administrative restoration company
Date: 03 May 2018
Category: Restoration
Type: RT01
Documents
Some Companies
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 06809297 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 04435863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 HARMAN DRIVE,SIDCUP,DA15 8LY
Number: | 08431648 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX HOUSE PHOENIX CRESCENT,BELLSHILL,ML4 3NJ
Number: | SC464905 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 SOMERVILLE ROAD,ROMFORD,RM6 5AT
Number: | 11396802 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 04605726 |
Status: | ACTIVE |
Category: | Private Limited Company |