Advanced company searchLink opens in new window

POROSA AND CO SIGNMAKERS LIMITED

Company number 06454911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 25 November 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 25 November 2019
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 AD01 Registered office address changed from 37 Shiphay Lane Torquay Devon TQ2 7DU to 26-28 Southernhay East Exeter Devon EX1 1NS on 14 December 2018
12 Dec 2018 LIQ02 Statement of affairs
12 Dec 2018 600 Appointment of a voluntary liquidator
12 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-26
08 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
06 Oct 2017 PSC01 Notification of Matthew Roman Porosa as a person with significant control on 6 April 2016
06 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
10 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
05 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Nov 2015 CERTNM Company name changed ansell & porosa signmakers LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
08 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
31 Aug 2014 TM01 Termination of appointment of Jake Frazer Ansell as a director on 5 August 2014
31 Aug 2014 TM02 Termination of appointment of Jake Frazer Ansell as a secretary on 5 August 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
23 May 2013 AAMD Amended accounts made up to 31 December 2012
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012