- Company Overview for CARDIFF ROOFING SUPPLIES HOLDINGS LIMITED (05658649)
- Filing history for CARDIFF ROOFING SUPPLIES HOLDINGS LIMITED (05658649)
- People for CARDIFF ROOFING SUPPLIES HOLDINGS LIMITED (05658649)
- Charges for CARDIFF ROOFING SUPPLIES HOLDINGS LIMITED (05658649)
- Insolvency for CARDIFF ROOFING SUPPLIES HOLDINGS LIMITED (05658649)
- More for CARDIFF ROOFING SUPPLIES HOLDINGS LIMITED (05658649)
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) |
---|---|---|---|
12 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2016 | |
18 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 July 2015 | |
24 Jul 2014 | AD01 | Registered office address changed from C/O C/O Curtis Bowden & Thomas 101 Dunraven Street Tonypandy Mid Glamorgan CF40 1AR Wales to 260 Mamor House Ecclesall Road South Sheffield South Yorkshire S11 9PS on 24 July 2014 | |
23 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2013 | MR01 | Registration of charge 056586490004 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from the Roofing Yard, New Road Rumney Cardiff CF3 3BP on 3 October 2013 | |
01 Aug 2013 | MR01 | Registration of charge 056586490003 | |
07 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
|
|
29 May 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
17 May 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 29 February 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Paul John Ford on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for John Anthony Ford on 12 January 2010 | |
13 Jan 2009 | 363a | Return made up to 20/12/08; full list of members |