Advanced company searchLink opens in new window

ROOF RIGHT (UK) LIMITED

Company number 06913404

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)
14 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Aug 2014 4.20 Statement of affairs with form 4.19
28 Aug 2014 600 Appointment of a voluntary liquidator
28 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-15
16 Aug 2014 AD01 Registered office address changed from C/O Roof Right (Uk) Limited 1St Floor Offices Marina Way, Festival Park Stoke-on-Trent Staffordshire ST1 5PA United Kingdom to 340 Deansgate Manchester M3 4LY on 16 August 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 1
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from Carrington House Ascot Drive Derby Derbyshire DE24 8ST on 29 May 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AAMD Amended accounts made up to 31 May 2010
27 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
23 Feb 2011 AA Accounts for a small company made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mark Stephen Flynn on 22 May 2010
18 Jun 2009 288b Appointment terminated secretary margaret davies
18 Jun 2009 288b Appointment terminated director emma watts
17 Jun 2009 287 Registered office changed on 17/06/2009 from 29-31 moorland road burslem stoke-on-trent ST6 1DS
17 Jun 2009 288a Director appointed mark stephen flynn
17 Jun 2009 288a Director appointed wayne beardmore
22 May 2009 NEWINC Incorporation