Advanced company searchLink opens in new window

CCS ROOFING LIMITED

Company number 07818783

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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 DS02 Withdraw the company strike off application
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2015 DS01 Application to strike the company off the register
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
29 Oct 2014 TM01 Termination of appointment of Maureen Ann Windebank as a director on 1 June 2014
29 Oct 2014 TM02 Termination of appointment of Kerry Townsend as a secretary on 1 September 2014
27 Jun 2014 AP03 Appointment of Miss Kerry Townsend as a secretary
05 Dec 2013 AD01 Registered office address changed from 6a Puck Lane Puck Lane Witney Oxfordshire OX28 6LD on 5 December 2013
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
10 Jun 2013 AD01 Registered office address changed from 1 Stenter Square Witney Oxfordshire OX28 6BN United Kingdom on 10 June 2013
21 Jan 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 March 2013
18 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Dec 2012 AP01 Appointment of Mrs Maureen Ann Windebank as a director
06 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
18 Oct 2012 TM01 Termination of appointment of Christopher Edginton as a director
21 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted