- Company Overview for S.G. INDUSTRIAL ROOFING & CLADDING LIMITED (04448419)
- Filing history for S.G. INDUSTRIAL ROOFING & CLADDING LIMITED (04448419)
- People for S.G. INDUSTRIAL ROOFING & CLADDING LIMITED (04448419)
- More for S.G. INDUSTRIAL ROOFING & CLADDING LIMITED (04448419)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2013 | DS01 | Application to strike the company off the register | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 |
Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
02 Sep 2011 | CH01 | Director's details changed for Deborah Ann Kirk on 12 November 2010 | |
02 Sep 2011 | CH03 | Secretary's details changed for Deborah Ann Kirk on 12 November 2010 | |
02 Sep 2011 | CH01 | Director's details changed for Shaun Andrew Griffiths on 12 November 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Shaun Andrew Griffiths on 12 November 2010 | |
03 Dec 2010 | AD01 | Registered office address changed from 15 Harkilees Way Braintree Essex CM7 5QQ on 3 December 2010 | |
03 Dec 2010 | CH01 | Director's details changed for Deborah Ann Kirk on 12 November 2010 | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Deborah Ann Kirk on 27 May 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Shaun Andrew Griffiths on 27 May 2010 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Aug 2009 | 363a | Return made up to 27/05/09; full list of members | |
13 Mar 2009 | 363a | Return made up to 27/05/08; full list of members | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Oct 2007 | 363s | Return made up to 27/05/07; full list of members |