Advanced company searchLink opens in new window

ROLLER SHUTTER COMPANY LTD

Company number 03953984

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)
09 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Aug 2012 4.68 Liquidators' statement of receipts and payments to 12 July 2012
18 Jan 2012 4.68 Liquidators' statement of receipts and payments to 12 January 2012
22 Dec 2011 4.68 Liquidators' statement of receipts and payments to 12 July 2011
02 Dec 2011 AD01 Registered office address changed from Silk & Co Ltd Silver House Silver Street Doncaster DN1 1HL on 2 December 2011
13 Aug 2010 AD01 Registered office address changed from 14 Wentworth Road Scunthorpe South Humberside DN17 2AX on 13 August 2010
03 Aug 2010 1.4 Notice of completion of voluntary arrangement
21 Jul 2010 4.20 Statement of affairs with form 4.19
20 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-13
20 Jul 2010 600 Appointment of a voluntary liquidator
07 Apr 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
26 Aug 2009 363a Return made up to 11/07/09; full list of members
04 Aug 2009 88(2) Ad 03/08/09 gbp si 99@1=99 gbp ic 1/100
24 Apr 2009 CERTNM Company name changed birkdale doors LIMITED\certificate issued on 27/04/09
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Jul 2008 363a Return made up to 11/07/08; full list of members
27 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Aug 2007 395 Particulars of mortgage/charge
14 Aug 2007 403a Declaration of satisfaction of mortgage/charge
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge
09 Aug 2007 403a Declaration of satisfaction of mortgage/charge
11 Jul 2007 363a Return made up to 11/07/07; full list of members
02 Feb 2007 288a New director appointed