Advanced company searchLink opens in new window

W T ROOFING CONTRACTS LIMITED

Company number 05074752

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)
08 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2013 4.68 Liquidators' statement of receipts and payments to 9 December 2013
19 Dec 2012 4.68 Liquidators' statement of receipts and payments to 9 December 2012
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 9 December 2011
22 Dec 2010 4.20 Statement of affairs with form 4.19
22 Dec 2010 600 Appointment of a voluntary liquidator
22 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 2010 AD01 Registered office address changed from W T Roofing Unit 4 Davenport Gate West Portway Ind Estate Andover Hants SP10 3SQ on 29 November 2010
07 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
07 Apr 2010 CH01 Director's details changed for Mr Warren Anthony Tarrant on 28 February 2010
05 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
01 Dec 2009 AD01 Registered office address changed from Fircroft 126 Weyhill Road Andover Hampshire SP10 3BE on 1 December 2009
18 Mar 2009 363a Return made up to 16/03/09; full list of members
07 Jul 2008 363a Return made up to 16/03/08; full list of members
03 Jul 2008 AA Total exemption small company accounts made up to 28 February 2008
12 Jun 2007 AA Total exemption small company accounts made up to 28 February 2007
02 May 2007 363a Return made up to 16/03/07; full list of members
05 Sep 2006 AA Total exemption small company accounts made up to 28 February 2006
21 Jun 2006 363a Return made up to 16/03/06; full list of members
21 Jun 2006 288c Secretary's particulars changed
21 Jun 2006 288c Director's particulars changed
22 Mar 2006 287 Registered office changed on 22/03/06 from: 13 tollgate road andover hampshire SP10 3RE
20 Jul 2005 AA Total exemption small company accounts made up to 28 February 2005
20 Apr 2005 288c Secretary's particulars changed