Advanced company searchLink opens in new window

ROOFTRICITY LIMITED

Company number 07427308

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
21 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-22
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
  • GBP 1
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