- Company Overview for NIGEL HARPER ROOFING LTD (06681219)
- Filing history for NIGEL HARPER ROOFING LTD (06681219)
- People for NIGEL HARPER ROOFING LTD (06681219)
- More for NIGEL HARPER ROOFING LTD (06681219)
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
|
|
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
|
|
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 |