Advanced company searchLink opens in new window

ALL-TYPES ROOFING CONTRACTORS LIMITED

Company number 06089981

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
28 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mr Jason Read on 7 February 2010
01 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 07/02/09; full list of members
25 Mar 2009 288c Secretary's Change of Particulars / kellie jankiewicz / 23/10/2008 / Title was: , now: mrs; Surname was: jankiewicz, now: read; HouseName/Number was: , now: 124; Street was: 4 spoondell, now: high street north; Post Code was: LU6 3JE, now: LU6 1LN
25 Mar 2009 288c Director's Change of Particulars / jason read / 23/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 124; Street was: 4 spoondell, now: high street north; Post Code was: LU6 3JE, now: LU6 1LN
29 Oct 2008 287 Registered office changed on 29/10/2008 from 4 spoondell dunstable beds LU6 3JE
30 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Jun 2008 88(2) Ad 30/03/08 gbp si 99@1=99 gbp ic 1/100
15 May 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
11 Feb 2008 363a Return made up to 07/02/08; full list of members
01 Mar 2007 287 Registered office changed on 01/03/07 from: c/O. M.A. sutcliffe LIMITED 213 castle hill road totternhoe, dunstable bedfordshire LU6 2DA
01 Mar 2007 288a New director appointed
01 Mar 2007 288a New secretary appointed
20 Feb 2007 288b Director resigned
20 Feb 2007 288b Secretary resigned
07 Feb 2007 NEWINC Incorporation