- Company Overview for S J ROOFING FIFE LTD (SC332816)
- Filing history for S J ROOFING FIFE LTD (SC332816)
- People for S J ROOFING FIFE LTD (SC332816)
- Charges for S J ROOFING FIFE LTD (SC332816)
- Insolvency for S J ROOFING FIFE LTD (SC332816)
- More for S J ROOFING FIFE LTD (SC332816)
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) |
---|---|---|---|
27 Jul 2015 | AD01 | Registered office address changed from 10 Buko Tower Dalton Road Southfield Glenrothes Fife KY6 2SS Scotland to Fife Corporate Limited H5 Newark Business Park Newark Road South Glenrothes Fife KY7 4NS on 27 July 2015 | |
17 Jul 2015 | CO4.2(Scot) | Court order notice of winding up | |
17 Jul 2015 | 4.2(Scot) | Notice of winding up order | |
01 Jul 2015 | AC93 | Order of court - restore and wind up | |
13 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
17 Dec 2012 | AR01 |
Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-12-17
|
|
15 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
04 Jul 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 5 April 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Nov 2010 | AD01 | Registered office address changed from Cobra House, 89 Westlaw Place Glenrothes Fife KY6 2RZ on 16 November 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Steven Jack on 3 November 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Oct 2008 | 363a | Return made up to 23/10/08; full list of members | |
23 Oct 2008 | 288b | Appointment terminated secretary brighton secretary LIMITED | |
31 Oct 2007 | 288a | New secretary appointed | |
23 Oct 2007 | NEWINC | Incorporation |