- Company Overview for ERNEST WARD ROOFING LIMITED (00692490)
- Filing history for ERNEST WARD ROOFING LIMITED (00692490)
- People for ERNEST WARD ROOFING LIMITED (00692490)
- Charges for ERNEST WARD ROOFING LIMITED (00692490)
- Insolvency for ERNEST WARD ROOFING LIMITED (00692490)
- More for ERNEST WARD ROOFING LIMITED (00692490)
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) |
---|---|---|---|
17 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
04 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2019 | |
13 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 November 2018 | |
02 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2017 | |
24 May 2017 | 600 | Appointment of a voluntary liquidator | |
19 May 2017 | LIQ10 | Removal of liquidator by court order | |
13 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2016 | |
04 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 | |
27 Jul 2015 | LIQ MISC | Insolvency:replacement of liquidator | |
27 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Nov 2014 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
06 Nov 2014 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
06 Nov 2014 | LIQ MISC | Insolvency:order of court appointing gareth david rusling and removing christopher michael white as liquidators of the company | |
06 Nov 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2014 | |
21 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2013 | |
30 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2012 | |
15 Sep 2011 | 2.24B | Administrator's progress report to 18 August 2011 |