Advanced company searchLink opens in new window

R4 INDUSTRIAL ROOFING CLADDING SYSTEMS LIMITED

Company number 04716950

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)
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
  • GBP 100
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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