- Company Overview for ROOF RIGHT (UK) LIMITED (06913404)
- Filing history for ROOF RIGHT (UK) LIMITED (06913404)
- People for ROOF RIGHT (UK) LIMITED (06913404)
- Insolvency for ROOF RIGHT (UK) LIMITED (06913404)
- More for ROOF RIGHT (UK) LIMITED (06913404)
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) |
---|---|---|---|
14 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2014 | AD01 | Registered office address changed from C/O Roof Right (Uk) Limited 1St Floor Offices Marina Way, Festival Park Stoke-on-Trent Staffordshire ST1 5PA United Kingdom to 340 Deansgate Manchester M3 4LY on 16 August 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from Carrington House Ascot Drive Derby Derbyshire DE24 8ST on 29 May 2012 | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jun 2011 | AAMD | Amended accounts made up to 31 May 2010 | |
27 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
23 Feb 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
26 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mark Stephen Flynn on 22 May 2010 | |
18 Jun 2009 | 288b | Appointment terminated secretary margaret davies | |
18 Jun 2009 | 288b | Appointment terminated director emma watts | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from 29-31 moorland road burslem stoke-on-trent ST6 1DS | |
17 Jun 2009 | 288a | Director appointed mark stephen flynn | |
17 Jun 2009 | 288a | Director appointed wayne beardmore | |
22 May 2009 | NEWINC | Incorporation |