- Company Overview for IROOF SYSTEMS LIMITED (08691259)
- Filing history for IROOF SYSTEMS LIMITED (08691259)
- People for IROOF SYSTEMS LIMITED (08691259)
- More for IROOF SYSTEMS LIMITED (08691259)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2016 | DS01 | Application to strike the company off the register | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Dec 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH01 | Director's details changed for Mr Mark Christopher Loxley on 1 December 2015 | |
06 Dec 2015 | AD01 | Registered office address changed from 20 Paradise Square Sheffield South Yorkshire S1 1UA to 83 Barnes Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8YF on 6 December 2015 | |
25 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | TM01 | Termination of appointment of Craig Wilkinson as a director on 22 May 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of James Fireproof Ashford as a director on 22 May 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
16 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-16
|