Advanced company searchLink opens in new window

UP ON THE ROOF LTD

Company number 05101864

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)
21 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
21 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
18 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
11 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
14 Apr 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
19 Feb 2014 LIQ MISC OC Court order insolvency:court order removal of liquidator
19 Feb 2014 LIQ MISC Insolvency:secretary of state's release of liquidator
19 Feb 2014 4.40 Notice of ceasing to act as a voluntary liquidator
06 Jun 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
11 Apr 2013 AD01 Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013
25 Mar 2013 4.40 Notice of ceasing to act as a voluntary liquidator
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2012
17 May 2012 600 Appointment of a voluntary liquidator
17 May 2012 LIQ MISC OC Court order insolvency:c/o- replacement of liquidator
18 Apr 2012 AD01 Registered office address changed from C/O Bond Partners Llp Suite 2, 1St Floor Turnpike Gate House Birmingham Road Alcester B49 Sjg on 18 April 2012
17 Jan 2012 4.40 Notice of ceasing to act as a voluntary liquidator
25 May 2011 4.68 Liquidators' statement of receipts and payments to 7 April 2011
25 May 2010 AD01 Registered office address changed from 8Th Floor Warwick Chambers 14 Corporation Street Birmingham West Midlands B2 4RN on 25 May 2010
19 Apr 2010 4.20 Statement of affairs with form 4.19
19 Apr 2010 600 Appointment of a voluntary liquidator
19 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Mar 2010 TM02 Termination of appointment of Alan Holdsworth as a secretary
26 Mar 2010 CERTNM Company name changed e-carers LIMITED\certificate issued on 26/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
26 Mar 2010 CONNOT Change of name notice