This company is commonly known as Rockwell Printers Limited. The company was founded 7 years ago and was given the registration number 10468761. The firm's registered office is in TAUNTON. You can find them at 2 The Crescent, , Taunton, Somerset. This company's SIC code is 18129 - Printing n.e.c..
Name | : | ROCKWELL PRINTERS LIMITED |
---|---|---|
Company Number | : | 10468761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 2016 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 The Crescent, Taunton, Somerset, TA1 4EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, The Crescent, Taunton, TA1 4EA | Secretary | 20 July 2018 | Active |
2, The Crescent, Taunton, TA1 4EA | Director | 08 November 2016 | Active |
2, The Crescent, Taunton, TA1 4EA | Director | 20 July 2018 | Active |
Mr Georgi Gerasimov Velkov | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | Bulgarian |
Address | : | 2, The Crescent, Taunton, TA1 4EA |
Nature of control | : |
|
Mr Philip John Pidgeon | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Unit 17 Cornishway East, Galmington Trading Estate, Taunton, TA1 5LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-07 | Resolution | Resolution. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-30 | Accounts | Change account reference date company current shortened. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
2018-08-02 | Officers | Appoint person secretary company with name date. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Restoration | Administrative restoration company. | Download |
2018-04-17 | Gazette | Gazette dissolved compulsory. | Download |
2018-01-30 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.