Advanced company searchLink opens in new window

NIGEL HARPER ROOFING LTD

Company number 06681219

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
20 Oct 2010 CH01 Director's details changed for Mr Nigel Harper on 1 January 2010
20 Oct 2010 CH01 Director's details changed for Miss Tara Salter on 1 January 2010
24 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 November 2009
  • GBP 100
04 Sep 2009 363a Return made up to 26/08/09; full list of members
04 Sep 2009 288c Director's Change of Particulars / nigel harper / 17/04/2009 / HouseName/Number was: 31, now: 49; Street was: constance road, now: godalming avenue; Post Town was: sutton, now: wallingtin; Post Code was: SM1 4QG, now: SM6 8NP
04 Sep 2009 288c Director's Change of Particulars / tara salter / 17/04/2009 / HouseName/Number was: 31, now: 49; Street was: constance road, now: godalming avenue; Area was: sutton, now: ; Post Town was: surrey, now: wallington
17 Apr 2009 287 Registered office changed on 17/04/2009 from 31 constance road sutton surrey surrey SM1 4QG united kingdom
18 Nov 2008 288a Director appointed miss tara salter
18 Nov 2008 288a Director appointed mr nigel harper
18 Nov 2008 225 Accounting reference date shortened from 31/08/2009 to 31/03/2009
18 Nov 2008 287 Registered office changed on 18/11/2008 from 34 gorringe park road mitcham surrey CR4 2DG uk
27 Aug 2008 288b Appointment Terminated Director laurence adams
27 Aug 2008 288b Appointment Terminated Secretary m w douglas & company LIMITED
26 Aug 2008 NEWINC Incorporation