- Company Overview for KEYS ROOFING & SCAFFOLDING LIMITED (07049941)
- Filing history for KEYS ROOFING & SCAFFOLDING LIMITED (07049941)
- People for KEYS ROOFING & SCAFFOLDING LIMITED (07049941)
- More for KEYS ROOFING & SCAFFOLDING LIMITED (07049941)
| 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) |
|---|---|---|---|
| 05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 02 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 20 Jun 2013 | TM01 | Termination of appointment of Aaron Andrew Banks as a director on 6 September 2011 | |
| 30 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 30 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Nov 2011 | TM01 | Termination of appointment of John Joseph Phillips as a director on 5 September 2011 | |
| 03 Nov 2011 | AP01 | Appointment of Mr Aaron Andrew Banks as a director on 5 September 2011 | |
| 02 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 Jan 2011 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2011-01-06
|
|
| 21 Nov 2009 | AP01 | Appointment of John Joseph Phillips as a director | |
| 21 Nov 2009 | AD01 | Registered office address changed from C/O C/O John Phillips & Co Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 21 November 2009 | |
| 26 Oct 2009 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 26 October 2009 | |
| 26 Oct 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
| 20 Oct 2009 | NEWINC |
Incorporation
|