Advanced company searchLink opens in new window

ROOFLINE SOUTHERN LIMITED

Company number 05440616

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)
25 Apr 2016 AA01 Current accounting period extended from 30 April 2016 to 30 June 2016
02 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
10 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
19 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
12 Sep 2013 AD01 Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom on 12 September 2013
30 Apr 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom on 17 April 2012
07 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
16 Sep 2011 AD01 Registered office address changed from the Blackberry Patch Parkstone Road Ropley Alresford Hampshire SO24 0EP on 16 September 2011
16 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Stephen Alan Jones on 12 November 2010
11 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
13 Nov 2009 AA Accounts for a dormant company made up to 30 April 2009
03 Jun 2009 363a Return made up to 29/04/09; full list of members
02 Jun 2009 288b Appointment terminated director tom dunaway
11 Nov 2008 288a Director and secretary appointed mark david jones
04 Nov 2008 288b Appointment terminated secretary sandra jones
04 Nov 2008 288b Appointment terminated director david jones
04 Nov 2008 288a Director appointed stephen alan jones
04 Nov 2008 288a Director appointed tom dunaway