- Company Overview for SPECIALIST ROOFING SERVICES LIMITED (03777413)
- Filing history for SPECIALIST ROOFING SERVICES LIMITED (03777413)
- People for SPECIALIST ROOFING SERVICES LIMITED (03777413)
- Charges for SPECIALIST ROOFING SERVICES LIMITED (03777413)
- Insolvency for SPECIALIST ROOFING SERVICES LIMITED (03777413)
- More for SPECIALIST ROOFING SERVICES LIMITED (03777413)
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) |
---|---|---|---|
13 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2016 | |
31 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
20 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2015 | |
16 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2014 | |
29 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2013 | |
26 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2012 | |
15 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2011 | AD01 | Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN on 18 January 2011 | |
02 Jun 2010 | AA | Accounts for a medium company made up to 31 July 2009 | |
28 May 2010 | AR01 |
Annual return made up to 26 May 2010 with full list of shareholders
Statement of capital on 2010-05-28
|
|
28 May 2010 | CH01 | Director's details changed for Julie Elizabeth Keating on 1 October 2009 | |
20 May 2010 | CH01 | Director's details changed for Vanessa Barber on 20 November 2009 | |
20 May 2010 | CH01 | Director's details changed for Mr Martin Barber on 20 November 2009 | |
20 May 2010 | CH03 | Secretary's details changed for Vanessa Barber on 20 November 2009 | |
24 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 May 2009 | 363a | Return made up to 26/05/09; full list of members | |
27 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 May 2009 | AA | Accounts for a medium company made up to 31 July 2008 | |
30 May 2008 | 363a | Return made up to 26/05/08; full list of members | |
20 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
29 Aug 2007 | 363a | Return made up to 26/05/07; full list of members |