- Company Overview for ONE ROOF PROPERTY LTD (09101061)
- Filing history for ONE ROOF PROPERTY LTD (09101061)
- People for ONE ROOF PROPERTY LTD (09101061)
- More for ONE ROOF PROPERTY LTD (09101061)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2017 | DS01 | Application to strike the company off the register | |
08 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
29 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 12 Coventry Road Hinckley Leicestershire LE10 0JT England to 83a Mount Road Hinckley LE10 1AE on 22 September 2016 | |
09 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | CH01 | Director's details changed for Lindsey Ann Cox on 3 August 2015 | |
09 May 2016 | CH01 | Director's details changed for Mrs Caroline Anne Eburne on 3 August 2015 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from S01 the Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU to 12 Coventry Road Hinckley Leicestershire LE10 0JT on 3 August 2015 | |
05 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | TM01 | Termination of appointment of Alice Knowles as a director on 5 May 2015 | |
05 May 2015 | TM01 | Termination of appointment of Alice Knowles as a director on 5 May 2015 | |
24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|