- Company Overview for RLP ROOFING CONTRACTORS LIMITED (07858721)
- Filing history for RLP ROOFING CONTRACTORS LIMITED (07858721)
- People for RLP ROOFING CONTRACTORS LIMITED (07858721)
- Insolvency for RLP ROOFING CONTRACTORS LIMITED (07858721)
- More for RLP ROOFING CONTRACTORS LIMITED (07858721)
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) |
---|---|---|---|
04 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 January 2018 | |
30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2017 | |
05 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 January 2016 | |
27 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 Jan 2015 | AD01 | Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 22 January 2015 | |
26 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
22 Jul 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
27 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
01 Dec 2011 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
01 Dec 2011 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
01 Dec 2011 | AP01 | Appointment of Paul Holliday as a director | |
01 Dec 2011 | AP01 | Appointment of Lauren Holliday as a director | |
01 Dec 2011 | AP03 | Appointment of Lauren Holliday as a secretary | |
01 Dec 2011 | AD01 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 1 December 2011 | |
23 Nov 2011 | NEWINC | Incorporation |