- Company Overview for FLEET ROOFING & SCAFFOLDING LIMITED (03249532)
- Filing history for FLEET ROOFING & SCAFFOLDING LIMITED (03249532)
- People for FLEET ROOFING & SCAFFOLDING LIMITED (03249532)
- Insolvency for FLEET ROOFING & SCAFFOLDING LIMITED (03249532)
- More for FLEET ROOFING & SCAFFOLDING LIMITED (03249532)
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) |
---|---|---|---|
09 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2022 | |
01 Jul 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021 | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2021 | |
02 Jun 2020 | AD01 | Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020 | |
22 May 2020 | RESOLUTIONS |
Resolutions
|
|
06 May 2020 | LIQ02 | Statement of affairs | |
04 May 2020 | AD01 | Registered office address changed from Unit 1 Potters Industrial Park Coxmoor Close Church Crookham Aldershot Hampshire GU52 6EU to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 4 May 2020 | |
04 May 2020 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
17 Apr 2019 | AP03 | Appointment of Mr Mark Graham Johnston as a secretary on 1 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Brian Vincent Hinsley as a director on 1 April 2019 | |
17 Apr 2019 | TM02 | Termination of appointment of Brian Vincent Hinsley as a secretary on 1 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Brian Vincent Hinsley as a person with significant control on 1 April 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
03 Jul 2018 | PSC04 | Change of details for Mr Brian Vincent Hinsley as a person with significant control on 3 July 2018 | |
13 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
12 Jul 2016 | CH01 | Director's details changed for Brian Vincent Hinsley on 1 April 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|