- Company Overview for AR ROOFING LIMITED (07994924)
- Filing history for AR ROOFING LIMITED (07994924)
- People for AR ROOFING LIMITED (07994924)
- More for AR ROOFING LIMITED (07994924)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jul 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
16 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 4 Heath Square Boltro Road Haywards Heath RH16 1BL on 13 April 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | CH01 | Director's details changed for Mr Henry Richard Uwins on 5 August 2015 | |
14 Apr 2016 | CH01 | Director's details changed for Mr Thomas Anthony Doherty on 5 August 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 1st Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE to 27 Old Gloucester Street London WC1N 3AX on 14 July 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
05 Feb 2015 | CH01 | Director's details changed for Mr Henry Richard Uwins on 5 February 2015 | |
05 Feb 2015 | CH01 | Director's details changed for Mr Thomas Anthony Doherty on 5 February 2015 | |
12 Dec 2014 | CH01 | Director's details changed for Mr Henry Richard Uwins on 8 December 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Thomas Anthony Doherty on 13 October 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Mr Henry Richard Uwins on 13 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to 1St Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE on 13 October 2014 | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |