- Company Overview for ROOFTRICITY LIMITED (07427308)
- Filing history for ROOFTRICITY LIMITED (07427308)
- People for ROOFTRICITY LIMITED (07427308)
- More for ROOFTRICITY LIMITED (07427308)
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) |
---|---|---|---|
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Sep 2015 | AD01 | Registered office address changed from , Tall Timbers Chapel Street, York, YO42 4EN to Unit 10, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ on 15 September 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jan 2014 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
21 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2013 | CONNOT | Change of name notice | |
20 Nov 2013 | TM02 | Termination of appointment of Michelle Stubbs as a secretary | |
01 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
13 May 2013 | AD01 | Registered office address changed from , 1st Floor Nations House Edmund Street, Liverpool, L3 9NY on 13 May 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 May 2012 | TM01 | Termination of appointment of Dermot Mulvihill as a director | |
02 May 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
10 Feb 2012 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 August 2011
|
|
10 Feb 2012 | AD01 | Registered office address changed from , 1st Floor Nations House Edmund Street, Liverpool, Merseyside, L3 9NY on 10 February 2012 | |
14 Sep 2011 | TM01 | Termination of appointment of Michelle Stubbs as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Alan Murtagh as a director | |
14 Sep 2011 | AP01 | Appointment of Fergal Murtagh as a director | |
14 Sep 2011 | AP01 | Appointment of Dermot Mulvihill as a director | |
12 Sep 2011 | AD01 | Registered office address changed from , the Pump House Delamere Manor, Cuddington Lane, Cuddington, Cheshire, CW8 2TE, United Kingdom on 12 September 2011 | |
02 Nov 2010 | NEWINC | Incorporation |