- Company Overview for ROOFSHIELD SOLUTIONS LTD (09570002)
- Filing history for ROOFSHIELD SOLUTIONS LTD (09570002)
- People for ROOFSHIELD SOLUTIONS LTD (09570002)
- More for ROOFSHIELD SOLUTIONS LTD (09570002)
| 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) |
|---|---|---|---|
| 10 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 21 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 18 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
| 05 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 09570002: Companies House Default Address, Cardiff, CF14 8LH on 5 January 2022 | |
| 30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 17 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
| 23 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 10 Sep 2020 | AD01 | Registered office address changed from 14 Starnes Court Maidstone Kent ME14 1EB to 20-22 Wenlock Road London N1 7GU on 10 September 2020 | |
| 01 Jun 2020 | AD01 | Registered office address changed from Unit 5 Palace Industrial Estate Bircholt Road Maidstone ME15 9XT to 14 Starnes Court Maidstone Kent ME14 1EB on 1 June 2020 | |
| 19 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
| 24 Feb 2020 | AD01 | Registered office address changed from Tudor House Court 2a Letchmore Road Stevenage Hertfordshire SG1 3HU to Unit 5 Palace Industrial Estate Bircholt Road Maidstone ME15 9XT on 24 February 2020 | |
| 09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 06 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
| 27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 20 Dec 2018 | AD01 | Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Harold Wood Romford RM3 0BY to Tudor House Court 2a Letchmore Road Stevenage Hertfordshire SG1 3HU on 20 December 2018 | |
| 11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
| 23 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
| 19 Jan 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
| 16 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
| 31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
| 25 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
| 19 Nov 2015 | AD01 | Registered office address changed from 2a Trinity Road Chelmsford CM2 6HR England to 1-a Avenue Industrial Estate Southend Arterial Road Harold Wood Romford RM3 0BY on 19 November 2015 | |
| 30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|