Advanced company searchLink opens in new window

KC ROOFING SUPPLIES LIMITED

Company number 07264491

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
27 Jul 2017 AA Micro company accounts made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
23 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
17 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
30 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
25 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
01 May 2012 CH03 Secretary's details changed for Mr Jeremy Kingsley Taylor on 1 May 2012
10 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
09 Sep 2011 AD01 Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 9 September 2011
07 Jun 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
31 Jan 2011 AP01 Appointment of Mr Daniel James Martin as a director
21 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Sep 2010 CERTNM Company name changed elite roofing supplies LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-05
15 Sep 2010 CONNOT Change of name notice
26 May 2010 AA01 Current accounting period extended from 31 May 2011 to 30 June 2011
25 May 2010 NEWINC Incorporation