- Company Overview for ALL-TYPES ROOFING CONTRACTORS LIMITED (06089981)
- Filing history for ALL-TYPES ROOFING CONTRACTORS LIMITED (06089981)
- People for ALL-TYPES ROOFING CONTRACTORS LIMITED (06089981)
- More for ALL-TYPES ROOFING CONTRACTORS LIMITED (06089981)
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
|
|
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 |