Advanced company searchLink opens in new window

W H ROOFING LIMITED

Company number 05992021

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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
16 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2010 AA Total exemption full accounts made up to 30 June 2009
19 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
17 Nov 2009 AD03 Register(s) moved to registered inspection location
17 Nov 2009 AD02 Register inspection address has been changed
17 Nov 2009 CH01 Director's details changed for Mr William Heselgrave on 1 October 2009
17 Nov 2009 CH01 Director's details changed for Mrs Julie Heselgrave on 1 October 2009
15 Oct 2009 AA01 Previous accounting period extended from 31 December 2008 to 30 June 2009
11 Nov 2008 363a Return made up to 08/11/08; full list of members
08 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
04 Sep 2008 225 Accounting reference date extended from 30/11/2007 to 31/12/2007
21 May 2008 363a Return made up to 08/11/07; full list of members
21 May 2008 288c Director's Change of Particulars / william heselgrave / 01/01/2008 / Title was: , now: mr; Country was: , now: england
21 May 2008 288c Director and Secretary's Change of Particulars / julie heselgrave / 01/01/2008 / Title was: , now: mrs; Country was: , now: england; Occupation was: , now: tv production manager
21 May 2008 88(2) Ad 08/11/06 part-paid gbp si 100@1=100 gbp ic 100/200
21 May 2008 288c Director's Change of Particulars / william heselgrave / 01/01/2008 / HouseName/Number was: , now: 370; Street was: 335 selby road, now: selby road
21 May 2008 288c Director and Secretary's Change of Particulars / julie heselgrave / 01/01/2008 / HouseName/Number was: , now: 370; Street was: 335 selby road, now: selby road
02 May 2008 287 Registered office changed on 02/05/2008 from 335 selby road, whitkirk leeds west yorkshire LS15 7SN
08 Nov 2006 NEWINC Incorporation