- Company Overview for P & P ROOFING SERVICES LTD (07294030)
- Filing history for P & P ROOFING SERVICES LTD (07294030)
- People for P & P ROOFING SERVICES LTD (07294030)
- Charges for P & P ROOFING SERVICES LTD (07294030)
- Insolvency for P & P ROOFING SERVICES LTD (07294030)
- More for P & P ROOFING SERVICES LTD (07294030)
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) |
---|---|---|---|
18 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2013 | AD01 | Registered office address changed from 105 Rupert Road Huyton Liverpool Merseyside L36 9TD on 7 August 2013 | |
29 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
29 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jul 2012 | AR01 |
Annual return made up to 24 June 2012 with full list of shareholders
Statement of capital on 2012-07-04
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 14 February 2011
|
|
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2011 | TM01 | Termination of appointment of Peter Walker as a director | |
11 Mar 2011 | TM02 | Termination of appointment of Yvonne Walker as a secretary | |
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 15 September 2010
|
|
24 Jun 2010 | NEWINC |
Incorporation
|