Advanced company searchLink opens in new window

THE EDEN ROOF COMPANY LIMITED

Company number 07239423

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)
23 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 15 September 2018
08 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 15 September 2017
28 Nov 2016 4.68 Liquidators' statement of receipts and payments to 15 September 2016
28 Oct 2015 4.20 Statement of affairs with form 4.19
05 Oct 2015 AD01 Registered office address changed from Advoco Ltd 14 Albany Road Weymouth Dorset DT4 9th to 311 High Road Loughton Essex IG10 1AH on 5 October 2015
28 Sep 2015 600 Appointment of a voluntary liquidator
28 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-16
28 Jul 2015 TM01 Termination of appointment of Keith Lewis as a director on 14 July 2015
21 Jul 2015 TM01 Termination of appointment of Keith Lewis as a director on 14 July 2015
14 Jul 2015 MR01 Registration of charge 072394230001, created on 2 July 2015
13 Jul 2015 AD01 Registered office address changed from 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY to Advoco Ltd 14 Albany Road Weymouth Dorset DT4 9th on 13 July 2015
21 May 2015 AP01 Appointment of Mr Allan Grace as a director on 18 May 2015
05 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 64,500
13 Feb 2015 AD01 Registered office address changed from 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY to 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY on 13 February 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Dec 2014 AD01 Registered office address changed from Avebury House St. Peter Street Winchester Hampshire SO23 8BN to 56-59 the Hop Exchange 24 Southwark Street Bankside London SE1 1TY on 31 December 2014
22 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 64,500
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Aug 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
31 Jul 2013 AD01 Registered office address changed from 10 Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 31 July 2013
21 Aug 2012 AA Total exemption full accounts made up to 30 April 2012
25 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 15 June 2011
  • GBP 64,500