- Company Overview for SHELTER ROOFING COMMERCIAL LTD (05094789)
- Filing history for SHELTER ROOFING COMMERCIAL LTD (05094789)
- People for SHELTER ROOFING COMMERCIAL LTD (05094789)
- Charges for SHELTER ROOFING COMMERCIAL LTD (05094789)
- More for SHELTER ROOFING COMMERCIAL LTD (05094789)
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) |
---|---|---|---|
16 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 5 April 2009 with full list of shareholders | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from CBX11 west wing 383-390 midsummer boulevard milton keynes bucks MK9 2RG | |
30 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2007 | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from unit B1 motorway link ind est venture cresent alfreton derbyshire DE55 7RA | |
08 May 2008 | 363a | Return made up to 05/04/08; full list of members | |
08 May 2008 | 288a | Secretary appointed mrs deborah cullen | |
08 May 2008 | 288a | Director appointed mrs deborah cullen | |
08 May 2008 | 288b | Appointment Terminated Director joanne parkins | |
08 May 2008 | 288b | Appointment Terminated Secretary joanne parkins | |
10 May 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
10 May 2007 | 363s | Return made up to 05/04/07; full list of members | |
10 May 2007 | 363(287) |
Registered office changed on 10/05/07
|
|
15 Mar 2007 | MA | Memorandum and Articles of Association | |
05 Mar 2007 | 288a | New director appointed | |
20 Feb 2007 | CERTNM | Company name changed aquagard uk LIMITED\certificate issued on 20/02/07 | |
04 Apr 2006 | 363s | Return made up to 05/04/06; full list of members | |
23 Nov 2005 | AA | Accounts made up to 30 April 2005 | |
03 May 2005 | 363s | Return made up to 05/04/05; full list of members; amend |