-
ROSEDALE INK LIMITED - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom
Company Information
- Company registration number
- 04965453
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2-3 Winckley Court Chapel Street
- Preston
- PR1 8BU 2-3 Winckley Court Chapel Street, Preston, PR1 8BU UK
Management
- Managing Directors
- PILLING, Richard Matthew
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-11-17
- Dissolved on
- 2022-05-15
- SIC/NACE
- 47789
Ownership
- Beneficial Owners
- Mr Richard Matthew Pilling
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-01
- Last Date: 2020-11-17
-
ROSEDALE INK LIMITED Company Description
- ROSEDALE INK LIMITED is a ltd registered in United Kingdom with the Company reg no 04965453. Its current trading status is "closed". It was registered 2003-11-17. It has declared SIC or NACE codes as "47789". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at 2-3 Winckley Court Chapel Street .
Get ROSEDALE INK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rosedale Ink Limited - 2-3 Winckley Court Chapel Street, Preston, PR1 8BU, United Kingdom
Did you know? kompany provides original and official company documents for ROSEDALE INK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-08-14) - LIQ10
-
resolution (2021-01-07) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-01-07) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-07) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-01-07) - 600
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-25) - CS01
-
accounts-with-accounts-type-micro-entity (2020-09-22) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-28) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-28) - CS01
-
accounts-with-accounts-type-micro-entity (2018-09-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
confirmation-statement-with-updates (2016-12-22) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-14) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-14) - AD01
-
termination-director-company-with-name-termination-date (2015-11-30) - TM01
-
appoint-person-director-company-with-name-date (2015-11-30) - AP01
-
termination-secretary-company-with-name-termination-date (2015-11-25) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-07-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-15) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-08) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-13) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-12) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-06-14) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-18) - AR01
-
change-person-director-company-with-change-date (2009-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-07-10) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-24) - 363a
-
legacy (2008-11-24) - 288c
-
accounts-with-accounts-type-total-exemption-small (2008-07-15) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-07-25) - AA
-
legacy (2007-12-06) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-10) - AA
-
legacy (2006-12-10) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-21) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-07-29) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-17) - 363s
-
legacy (2004-05-01) - 395
-
legacy (2004-03-02) - 287
-
legacy (2004-02-09) - 225
keyboard_arrow_right 2003
-
legacy (2003-12-16) - 88(2)R
-
legacy (2003-11-17) - 288b
-
incorporation-company (2003-11-17) - NEWINC