BURROWS INDUSTRIAL ROOFING LIMITED
Company number 03827387
- Company Overview for BURROWS INDUSTRIAL ROOFING LIMITED (03827387)
- Filing history for BURROWS INDUSTRIAL ROOFING LIMITED (03827387)
- People for BURROWS INDUSTRIAL ROOFING LIMITED (03827387)
- Charges for BURROWS INDUSTRIAL ROOFING LIMITED (03827387)
- More for BURROWS INDUSTRIAL ROOFING LIMITED (03827387)
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) |
---|---|---|---|
12 Jun 2024 | CERTNM |
Company name changed sserv (99) LIMITED\certificate issued on 12/06/24
|
|
11 Jun 2024 | AD01 | Registered office address changed from , West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom to Suite 0459, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 11 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
10 Jun 2024 | AP01 | Appointment of Ms Karen Lilwyn Mortimer as a director on 10 June 2024 | |
10 Jun 2024 | PSC02 | Notification of Gpa Klm Ltd as a person with significant control on 10 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Craig Dedicoat as a director on 10 June 2024 | |
10 Jun 2024 | TM02 | Termination of appointment of Craig Dedicoat as a secretary on 10 June 2024 | |
10 Jun 2024 | PSC07 | Cessation of Craig Dedicoat as a person with significant control on 10 June 2024 | |
22 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2023 | PSC04 | Change of details for Mrs Samantha Dedicoat as a person with significant control on 25 August 2016 | |
19 Sep 2023 | PSC07 | Cessation of Stephen Colin Davis as a person with significant control on 28 August 2016 | |
19 Sep 2023 | PSC04 | Change of details for Mr Craig Dedicoat as a person with significant control on 2 November 2022 | |
19 Sep 2023 | CH01 | Director's details changed for Mr Craig Dedicoat on 2 November 2022 | |
19 Sep 2023 | PSC04 | Change of details for Mrs Samantha Dedicoat as a person with significant control on 2 November 2022 | |
22 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Nov 2022 | CERTNM |
Company name changed sser (99) LIMITED\certificate issued on 08/11/22
|
|
24 Oct 2022 | CERTNM |
Company name changed stoneleigh services LIMITED\certificate issued on 24/10/22
|
|
10 Oct 2022 | PSC04 | Change of details for Mrs Samantha Dedicoat as a person with significant control on 25 August 2016 | |
10 Oct 2022 | PSC04 | Change of details for Mr Craig Dedicoat as a person with significant control on 30 June 2016 | |
07 Oct 2022 | TM01 | Termination of appointment of Roger Smith as a director on 16 September 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
07 Oct 2022 | PSC04 | Change of details for Stetphen Colin Davis as a person with significant control on 28 August 2016 | |
07 Oct 2022 | PSC01 | Notification of Stetphen Colin Davis as a person with significant control on 28 August 2016 |