Advanced company searchLink opens in new window

ROBSEAL ROOFING LIMITED

Company number 03896648

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.43 Notice of final account prior to dissolution
11 Mar 2010 AD01 Registered office address changed from 6C Church Street Reading Berkshire RG1 2SB on 11 March 2010
23 Jul 2009 2.33B Notice of a court order ending Administration
23 Jul 2009 4.31 Appointment of a liquidator
22 Jul 2009 COCOMP Order of court to wind up
06 Feb 2009 287 Registered office changed on 06/02/2009 from unit 3 nimrod industrial estate, nimrod way reading RG2 0EB united kingdom
30 Jan 2009 2.12B Appointment of an administrator
08 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Dec 2008 363a Return made up to 20/12/08; full list of members
23 Dec 2008 190 Location of debenture register
23 Dec 2008 353 Location of register of members
23 Dec 2008 287 Registered office changed on 23/12/2008 from unit 3 nimrod way elgar road south reading berkshire RG2 0EB
14 Nov 2008 288a Secretary appointed mr philip frank pawley-kean
14 Nov 2008 288a Director appointed mr philip frank pawley-kean
03 Nov 2008 288b Appointment terminated secretary john carpenter
27 Oct 2008 288b Appointment terminated director michael white
27 Oct 2008 288b Appointment terminated director peter mably
04 Jul 2008 288c Director's change of particulars / harry walgate / 26/06/2008
01 May 2008 AA Full accounts made up to 30 September 2007
11 Feb 2008 363a Return made up to 20/12/07; full list of members
11 Feb 2008 288c Director's particulars changed
11 Feb 2008 288c Director's particulars changed