- Company Overview for ROLLER SHUTTER COMPANY LTD (03953984)
- Filing history for ROLLER SHUTTER COMPANY LTD (03953984)
- People for ROLLER SHUTTER COMPANY LTD (03953984)
- Charges for ROLLER SHUTTER COMPANY LTD (03953984)
- Insolvency for ROLLER SHUTTER COMPANY LTD (03953984)
- More for ROLLER SHUTTER COMPANY LTD (03953984)
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
|
|
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 |