- Company Overview for TUFF-ROOF LIMITED (03506528)
- Filing history for TUFF-ROOF LIMITED (03506528)
- People for TUFF-ROOF LIMITED (03506528)
- Charges for TUFF-ROOF LIMITED (03506528)
- Insolvency for TUFF-ROOF LIMITED (03506528)
- More for TUFF-ROOF LIMITED (03506528)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2016 | |
27 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 February 2015 | |
17 Mar 2014 | AD01 | Registered office address changed from Unit 22 Sheffield Road Dronfield Derbyshire S18 2GG England on 17 March 2014 | |
11 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2013 | AR01 |
Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-06-21
|
|
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
20 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
06 May 2011 | AD03 | Register(s) moved to registered inspection location | |
06 May 2011 | AD01 | Registered office address changed from C/O Hopkins Allen Procter 4Th Floor, St James House Vicar Lane Sheffield S1 2EX England on 6 May 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
25 Jun 2010 | AD02 | Register inspection address has been changed | |
25 Jun 2010 | CH01 | Director's details changed for Michael Anthony Wragg on 9 February 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Richard Michael Wragg on 9 February 2010 |