Advanced company searchLink opens in new window

PLYMOUTH ROOFING LIMITED

Company number 07191950

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)
24 Apr 2019 COCOMP Order of court to wind up
23 Apr 2019 AC93 Order of court - restore and wind up
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 Mar 2014 CH01 Director's details changed for Mr Darren Blackerby on 1 February 2014
03 Feb 2014 AD01 Registered office address changed from 15 Staddon Gardens Torquay TQ2 8BB England on 3 February 2014
21 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AD01 Registered office address changed from 35 Meadow Rise Penwithick St. Austell Cornwall PL26 8UE United Kingdom on 9 July 2013
17 Jun 2013 TM02 Termination of appointment of Nicholas Siddaway as a secretary
19 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
08 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
10 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
16 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)