Advanced company searchLink opens in new window

ALLESTREE BUILDING AND ROOFING SERVICES LTD

Company number 05772369

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2011 DS01 Application to strike the company off the register
14 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2011 AR01 Annual return made up to 6 April 2010
Statement of capital on 2011-02-09
  • GBP 1
09 Feb 2011 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 9 February 2011
11 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-29
05 May 2010 CONNOT Change of name notice
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
21 Apr 2009 363a Return made up to 06/04/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Apr 2008 363a Return made up to 06/04/08; full list of members
16 Apr 2008 288c Director's Change of Particulars / richard curzon / 01/08/2007 / HouseName/Number was: , now: 123; Street was: 28 amber road, now: birchover way; Post Code was: DE22 2QA, now: DE22 2DB
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Nov 2007 225 Accounting reference date shortened from 30/04/07 to 31/03/07
28 Jun 2007 288b Secretary resigned
01 May 2007 363a Return made up to 06/04/07; full list of members
24 Apr 2006 288a New secretary appointed
24 Apr 2006 287 Registered office changed on 24/04/06 from: wharf lodge, 112 mansfield road derby derbyshire DE1 3RA
24 Apr 2006 288a New director appointed
18 Apr 2006 288b Secretary resigned
18 Apr 2006 288b Director resigned
06 Apr 2006 NEWINC Incorporation