Advanced company searchLink opens in new window

GORDON JACKSON ROOFING LIMITED

Company number 05298245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2009 363a Return made up to 26/11/08; full list of members
13 Mar 2009 288c Director and Secretary's Change of Particulars / andrew frost / 01/03/2009 / Middle Name/s was: , now: stanley; HouseName/Number was: , now: 2A; Street was: 92 washingborough road, now: beech road; Area was: heighington, now: branston; Region was: , now: lincolnshire; Post Code was: LN4 1QR, now: LN4 1PF
12 Mar 2009 288c Director's Change of Particulars / brian burrows / 01/03/2009 / HouseName/Number was: , now: 22; Street was: mappleton house mappleton, now: buddleia drive; Area was: newark road north hykeham, now: branston; Region was: , now: lincolnshire; Post Code was: LN6 9TQ, now: LN4 1QD
21 Nov 2008 287 Registered office changed on 21/11/2008 from unit 8 checkpoint court sadler road lincoln lincolnshire LN6 3PW
29 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jan 2008 363a Return made up to 26/11/07; full list of members
26 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Apr 2007 287 Registered office changed on 27/04/07 from: 2ND floor homer house sibthorp street lincoln lincolnshire LN5 7SL
22 Jan 2007 363s Return made up to 26/11/06; full list of members
22 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
10 Oct 2006 AA Total exemption full accounts made up to 31 December 2005
12 Jan 2006 363s Return made up to 26/11/05; full list of members
18 Oct 2005 AA Accounts made up to 31 December 2004
18 Oct 2005 225 Accounting reference date shortened from 30/11/05 to 31/12/04
12 Feb 2005 395 Particulars of mortgage/charge
04 Jan 2005 88(2)R Ad 06/12/04--------- £ si 999@1=999 £ ic 1/1000
10 Dec 2004 287 Registered office changed on 10/12/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
10 Dec 2004 288a New director appointed
10 Dec 2004 288a New secretary appointed;new director appointed
03 Dec 2004 288b Secretary resigned
03 Dec 2004 288b Director resigned