- Company Overview for P & R ROOFING CONTRACTORS LIMITED (03979170)
- Filing history for P & R ROOFING CONTRACTORS LIMITED (03979170)
- People for P & R ROOFING CONTRACTORS LIMITED (03979170)
- Charges for P & R ROOFING CONTRACTORS LIMITED (03979170)
- Insolvency for P & R ROOFING CONTRACTORS LIMITED (03979170)
- More for P & R ROOFING CONTRACTORS LIMITED (03979170)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 | |
03 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2015 | |
04 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 | |
03 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2013 | |
06 Sep 2012 | AD01 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 6 September 2012 | |
05 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2012 | AR01 |
Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-07-12
|
|
30 Apr 2012 | AD01 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 30 April 2012 | |
30 Apr 2012 | CH01 | Director's details changed for Mr Tony Roy Reynolds on 26 March 2012 | |
26 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Apr 2012 | AD01 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 10 April 2012 | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 25 April 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jun 2010 | AR01 | Annual return made up to 25 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Tony Roy Reynolds on 23 February 2010 | |
18 May 2010 | CH03 | Secretary's details changed for Karen Reynolds on 23 February 2010 |