- Company Overview for L & M ROOFING CO. LTD (04711632)
- Filing history for L & M ROOFING CO. LTD (04711632)
- People for L & M ROOFING CO. LTD (04711632)
- Insolvency for L & M ROOFING CO. LTD (04711632)
- More for L & M ROOFING CO. LTD (04711632)
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) |
---|---|---|---|
07 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2017 | |
23 Mar 2016 | AD01 | Registered office address changed from Gransden House Epping Road Waltham Abbey Essex EN3 2DH United Kingdom to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 23 March 2016 | |
22 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AD01 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW United Kingdom to Gransden House Epping Road Waltham Abbey Essex EN3 2DH on 15 March 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2015 | AD01 | Registered office address changed from Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW to 47 High Street Barnet Herts EN5 5UW on 11 September 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
26 Mar 2013 | TM01 | Termination of appointment of Leslie Brown as a director | |
26 Mar 2013 | TM02 | Termination of appointment of Theresa Brown as a secretary | |
05 Mar 2013 | AD01 | Registered office address changed from 3 the Red House 164 High Road Broxbourne Hertfordshire EN10 7BB on 5 March 2013 | |
18 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | SH03 | Purchase of own shares. | |
04 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |