- Company Overview for LIQUID ROOFING SYSTEMS LTD (06963012)
- Filing history for LIQUID ROOFING SYSTEMS LTD (06963012)
- People for LIQUID ROOFING SYSTEMS LTD (06963012)
- Charges for LIQUID ROOFING SYSTEMS LTD (06963012)
- More for LIQUID ROOFING SYSTEMS LTD (06963012)
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) |
---|---|---|---|
27 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2017 | CONNOT | Change of name notice | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
20 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
07 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
09 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2010 | AD01 | Registered office address changed from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 5 March 2010 | |
05 Mar 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
07 Jan 2010 | AP01 | Appointment of Glyn Cartwright as a director | |
24 Dec 2009 | CERTNM |
Company name changed hajco 402 LIMITED\certificate issued on 24/12/09
|
|
23 Dec 2009 | CONNOT | Change of name notice | |
22 Dec 2009 | TM02 | Termination of appointment of Hajco Secretaries Limited as a secretary | |
22 Dec 2009 | TM01 | Termination of appointment of Hajco Directors Limited as a director |