Advanced company searchLink opens in new window

CARDIFF ROOFING SUPPLIES HOLDINGS LIMITED

Company number 05658649

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-09
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
  • GBP 950,000
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