- Company Overview for S & T ROOFING SPECIALISTS LIMITED (07593017)
- Filing history for S & T ROOFING SPECIALISTS LIMITED (07593017)
- People for S & T ROOFING SPECIALISTS LIMITED (07593017)
- Insolvency for S & T ROOFING SPECIALISTS LIMITED (07593017)
- More for S & T ROOFING SPECIALISTS LIMITED (07593017)
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) |
---|---|---|---|
11 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from C/O Kre (North East) Limited Teh Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
19 Apr 2017 | AD01 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to Teh Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 19 April 2017 | |
07 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
07 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA01 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
18 Mar 2016 | AA01 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 | |
22 Dec 2015 | AA01 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
20 Mar 2015 | AA01 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2014 | AR01 | Annual return made up to 6 April 2014 with full list of shareholders | |
19 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
12 Nov 2013 | TM01 | Termination of appointment of Kevin Taylor as a director on 8 November 2013 | |
12 Nov 2013 | AP01 | Appointment of Vincent Peter Enright as a director on 8 November 2013 |