R4 INDUSTRIAL ROOFING CLADDING SYSTEMS LIMITED
Company number 04716950
- Company Overview for R4 INDUSTRIAL ROOFING CLADDING SYSTEMS LIMITED (04716950)
- Filing history for R4 INDUSTRIAL ROOFING CLADDING SYSTEMS LIMITED (04716950)
- People for R4 INDUSTRIAL ROOFING CLADDING SYSTEMS LIMITED (04716950)
- Insolvency for R4 INDUSTRIAL ROOFING CLADDING SYSTEMS LIMITED (04716950)
- More for R4 INDUSTRIAL ROOFING CLADDING SYSTEMS LIMITED (04716950)
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) |
---|---|---|---|
13 Sep 2023 | COCOMP | Order of court to wind up | |
01 Jun 2022 | COCOMP | Order of court to wind up | |
17 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
16 Apr 2020 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
24 Feb 2020 | AC92 | Restoration by order of the court | |
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
13 Apr 2018 | PSC01 | Notification of Ann Rosemary Hardy as a person with significant control on 1 April 2017 | |
13 Apr 2018 | PSC04 | Change of details for Mr Arthur James Hardy as a person with significant control on 1 April 2017 | |
22 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
21 Nov 2017 | AP01 | Appointment of Mrs Ann Rosemary Hardy as a director on 1 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | AD01 | Registered office address changed from 92a Friern Gardens Wickford Essex SS12 0HD on 28 April 2014 | |
28 Apr 2014 | CH04 | Secretary's details changed for Trent Nominees Ltd. on 31 March 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders |