Advanced company searchLink opens in new window

B & D FLAT ROOFING SPECIALIST LIMITED

Company number 07402267

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)
30 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
09 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
22 Jan 2015 TM01 Termination of appointment of Jennifer Jane Goddard as a director on 12 January 2015
27 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
24 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
18 Dec 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Oct 2012 AA01 Previous accounting period shortened from 31 October 2012 to 30 June 2012
01 Oct 2012 CERTNM Company name changed b & d roofing & loft conversions LTD\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
01 Oct 2012 CONNOT Change of name notice
14 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2012 AP01 Appointment of Mr Paul Anthony Bloomfield as a director
13 Mar 2012 AR01 Annual return made up to 11 October 2011 with full list of shareholders
12 Mar 2012 AP01 Appointment of Mrs Jennifer Jane Goddard as a director
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 AD01 Registered office address changed from 403 Finchampstead Road Finchampstead Wokingham Surrey RG40 3RL England on 23 May 2011