- Company Overview for LEYTON ROOFING & BUILDING LIMITED (05661624)
- Filing history for LEYTON ROOFING & BUILDING LIMITED (05661624)
- People for LEYTON ROOFING & BUILDING LIMITED (05661624)
- Insolvency for LEYTON ROOFING & BUILDING LIMITED (05661624)
- More for LEYTON ROOFING & BUILDING LIMITED (05661624)
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) |
---|---|---|---|
06 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 30 November 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from Berkeley Coach House, Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS to Acre 11-15 William Road London NW1 3ER on 17 December 2015 | |
15 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Aug 2011 | CH01 | Director's details changed for David Alan Storrar on 10 August 2011 | |
10 Aug 2011 | TM01 | Termination of appointment of Nicholas Storrar as a director | |
01 Apr 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |