Advanced company searchLink opens in new window

ARRICO ROOFING (REFURBISHMENT) LIMITED

Company number 07002674

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2014 SOAS(A) Voluntary strike-off action has been suspended
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2013 DS01 Application to strike the company off the register
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 99
09 Sep 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Jun 2011 AD01 Registered office address changed from 3 Lords Court Basildon Essex SS13 1SS United Kingdom on 23 June 2011
23 Jun 2011 TM01 Termination of appointment of Gavin Harriman as a director
23 Jun 2011 TM01 Termination of appointment of Paul Carrigher as a director
08 Apr 2011 AD01 Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 8 April 2011
08 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
02 Jul 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
29 Sep 2009 88(2) Ad 27/08/09\gbp si 98@1=98\gbp ic 99/197\
23 Sep 2009 88(2) Ad 27/08/09\gbp si 98@1=98\gbp ic 1/99\
23 Sep 2009 287 Registered office changed on 23/09/2009 from 47-49 green lane, northwood, middlesex HA6 3AE U.K.
23 Sep 2009 288a Director appointed gavin dexter harriman
23 Sep 2009 288a Director appointed paul carrigher
23 Sep 2009 288a Director appointed james stuart turner
29 Aug 2009 288b Appointment terminated director ela shah
29 Aug 2009 288b Appointment terminated secretary ashok bhardwaj