- Company Overview for THE EDEN ROOF COMPANY LIMITED (07239423)
- Filing history for THE EDEN ROOF COMPANY LIMITED (07239423)
- People for THE EDEN ROOF COMPANY LIMITED (07239423)
- Charges for THE EDEN ROOF COMPANY LIMITED (07239423)
- Insolvency for THE EDEN ROOF COMPANY LIMITED (07239423)
- More for THE EDEN ROOF COMPANY LIMITED (07239423)
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 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2018 | |
08 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 September 2017 | |
28 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 September 2016 | |
28 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Oct 2015 | AD01 | Registered office address changed from Advoco Ltd 14 Albany Road Weymouth Dorset DT4 9th to 311 High Road Loughton Essex IG10 1AH on 5 October 2015 | |
28 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | TM01 | Termination of appointment of Keith Lewis as a director on 14 July 2015 | |
21 Jul 2015 | TM01 | Termination of appointment of Keith Lewis as a director on 14 July 2015 | |
14 Jul 2015 | MR01 | Registration of charge 072394230001, created on 2 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY to Advoco Ltd 14 Albany Road Weymouth Dorset DT4 9th on 13 July 2015 | |
21 May 2015 | AP01 | Appointment of Mr Allan Grace as a director on 18 May 2015 | |
05 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
13 Feb 2015 | AD01 | Registered office address changed from 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY to 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY on 13 February 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Dec 2014 | AD01 | Registered office address changed from Avebury House St. Peter Street Winchester Hampshire SO23 8BN to 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY on 31 December 2014 | |
22 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
31 Jul 2013 | AD01 | Registered office address changed from 10 Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 31 July 2013 | |
21 Aug 2012 | AA | Total exemption full accounts made up to 30 April 2012 | |
25 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 15 June 2011
|