- Company Overview for ADVANCED INDUSTRIAL ROOFING LIMITED (06834170)
- Filing history for ADVANCED INDUSTRIAL ROOFING LIMITED (06834170)
- People for ADVANCED INDUSTRIAL ROOFING LIMITED (06834170)
- Insolvency for ADVANCED INDUSTRIAL ROOFING LIMITED (06834170)
- More for ADVANCED INDUSTRIAL ROOFING LIMITED (06834170)
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) |
---|---|---|---|
05 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 November 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 28 February 2013 | |
12 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2012 | AR01 |
Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
|
|
04 Feb 2012 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 4 February 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
24 May 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2011 | TM01 | Termination of appointment of Lee Rich as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Kelly Rich as a director | |
21 Jan 2011 | TM01 | Termination of appointment of Pauline Rich as a director | |
21 Jan 2011 | AP01 | Appointment of Mr Stephen Ronald Rich as a director | |
21 Jan 2011 | AP03 | Appointment of Mrs Pauline Rich as a secretary | |
20 Jan 2011 | CH01 | Director's details changed for Mrs Pauline Rich on 30 November 2010 | |
17 Apr 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
08 Jan 2010 | CERTNM |
Company name changed rich industrial roofing and cladding LIMITED\certificate issued on 08/01/10
|
|
23 Dec 2009 | AP01 | Appointment of Mrs Pauline Rich as a director | |
15 Dec 2009 | CONNOT | Change of name notice | |
02 Mar 2009 | NEWINC | Incorporation |