Advanced company searchLink opens in new window

CARDIFF CRAFT ROOFING LIMITED

Company number 05635518

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2010 AD01 Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 1 July 2010
30 Nov 2009 CH01 Director's details changed for Mr Leslie John Rhodes on 30 November 2009
30 Nov 2009 AD01 Registered office address changed from 203a Albany Road Roath Cardiff CF24 3NU on 30 November 2009
06 Mar 2009 288b Appointment terminated secretary turner little company secretaries LIMITED
26 Feb 2009 363a Return made up to 24/11/08; full list of members
22 Apr 2008 363s Return made up to 24/11/07; no change of members
18 Jan 2008 287 Registered office changed on 18/01/08 from: 65 penarth road cardiff CF10 5DL
15 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
28 Mar 2007 363s Return made up to 24/11/06; full list of members
28 Nov 2005 288a New director appointed
28 Nov 2005 288b Director resigned
24 Nov 2005 NEWINC Incorporation