- Company Overview for FORRESTER ROOFING LIMITED (02723657)
- Filing history for FORRESTER ROOFING LIMITED (02723657)
- People for FORRESTER ROOFING LIMITED (02723657)
- Insolvency for FORRESTER ROOFING LIMITED (02723657)
- More for FORRESTER ROOFING LIMITED (02723657)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2016 | |
29 Jun 2015 | AD01 | Registered office address changed from 58 Stennack Road Holmbush Industrial Estate St. Austell Cornwall PL25 3JQ to Balliol House Southernhay Gardens Exeter EX1 1NP on 29 June 2015 | |
24 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
28 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
24 Jun 2013 | AD04 | Register(s) moved to registered office address | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
08 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Jun 2010 | CH01 | Director's details changed for Mr Raymond Gordon Johnson on 1 October 2009 | |
07 Jun 2010 | CH01 | Director's details changed for Karen June Johnson on 1 October 2009 | |
07 Jun 2010 | AD02 | Register inspection address has been changed | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
05 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
05 Jun 2009 | 190 | Location of debenture register |