Advanced company searchLink opens in new window

REDHILL ROOFING LIMITED

Company number 02809838

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
30 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 500
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500
29 Apr 2015 AD01 Registered office address changed from Unit H the Kingsfield Business Centre Philanthropic Road Redhill Surrey RH1 4DP to Redhill Roofing Ltd 88 Taunton Lane Coulsdon Surrey CR5 1SF on 29 April 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 500
13 May 2014 AD02 Register inspection address has been changed
13 May 2014 CH01 Director's details changed for Mr David William French on 1 January 2014
13 May 2014 CH03 Secretary's details changed for Mr David William French on 1 January 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
23 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mr Martin Jeffrey Rosser on 16 January 2010
19 May 2009 AA Total exemption small company accounts made up to 31 December 2008