Advanced company searchLink opens in new window

PROTECT-A-ROOF S.E. LIMITED

Company number 06719874

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2013 DS01 Application to strike the company off the register
24 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
21 Dec 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 August 2012
29 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2012-11-29
  • GBP 2
29 Nov 2012 TM01 Termination of appointment of Michelle Tuck as a director
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Nov 2010 AR01 Annual return made up to 9 October 2010
01 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Jan 2010 AD02 Register inspection address has been changed from 35a Leicester Avenue Cliftonville Margate Kent CT9 3DA United Kingdom
22 Jan 2010 AD01 Registered office address changed from C/O Stavri and Co Omega House 26 Carlton Avenue Broadstairs Kent CT10 1AQ United Kingdom on 22 January 2010
06 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
05 Nov 2009 AD03 Register(s) moved to registered inspection location
05 Nov 2009 CH01 Director's details changed for Michelle Lorraine Tuck on 1 October 2009
05 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 CH01 Director's details changed for Julian Mark Tuck on 1 October 2009
05 Nov 2009 AD01 Registered office address changed from 35a Leicester Avenue Margate Kent CT9 3DA on 5 November 2009
27 May 2009 287 Registered office changed on 27/05/2009 from 26 carlton avenue broadstairs kent CT10 1AQ
20 Oct 2008 288a Director appointed julian mark tuck
20 Oct 2008 288a Director and secretary appointed michelle lorraine tuck