Advanced company searchLink opens in new window

ADVANCED INDUSTRIAL ROOFING LIMITED

Company number 06834170

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2009-12-21
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