Advanced company searchLink opens in new window

ROOF-TECH MERCIA LTD

Company number 06325767

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2015 AD01 Registered office address changed from Staffordshire Knot, Pinfold Street, Darlaston West Midlands WS10 8TE to 67 Berkshire Crescent Wednesbury West Midlands WS10 0st on 16 October 2015
02 Jun 2015 CERTNM Company name changed phoenix fire & security solutions LTD\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
01 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
01 Jun 2015 TM01 Termination of appointment of Stephen Paul Gittus as a director on 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Christopher Michael Wood as a director on 1 June 2015
13 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
20 Feb 2014 AP01 Appointment of Mr Stephen Paul Gittus as a director
20 Feb 2014 TM01 Termination of appointment of Jason Perrins as a director
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
04 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
28 Apr 2010 CH04 Secretary's details changed for Merlin Business Services Uk Ltd on 1 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Jason Perrins on 1 April 2010
08 Apr 2009 AA Total exemption small company accounts made up to 31 March 2009
01 Apr 2009 363a Return made up to 01/04/09; full list of members
27 Aug 2008 363a Return made up to 26/07/08; full list of members
27 Aug 2008 288c Secretary's change of particulars / merlin business services LTD / 05/12/2007