Advanced company searchLink opens in new window

S & T ROOFING SPECIALISTS LIMITED

Company number 07593017

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
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
  • GBP 100
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
  • GBP 100
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