Advanced company searchLink opens in new window

HR ROOFING AND CONSTRUCTION LTD

Company number 10563254

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)
10 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2019 AD01 Registered office address changed from 23 23 Chestnut Lane Evercreech Somerset BA4 6BU England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 8 November 2019
06 Nov 2019 LIQ02 Statement of affairs
06 Nov 2019 600 Appointment of a voluntary liquidator
06 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-17
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
06 Aug 2018 AD01 Registered office address changed from Lavender Cottage 37 Garston Street Shepton Mallet BA4 5NW England to 23 23 Chestnut Lane Evercreech Somerset BA4 6BU on 6 August 2018
03 May 2018 AA Micro company accounts made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
02 Aug 2017 PSC04 Change of details for Ms Helen Hardwidge as a person with significant control on 29 July 2017
02 Aug 2017 CH01 Director's details changed for Ms Helen Hardwidge on 29 July 2017
02 Aug 2017 EH02 Elect to keep the directors' residential address register information on the public register
29 Jul 2017 TM01 Termination of appointment of Roy Hardwidge as a director on 29 July 2017
29 Jul 2017 PSC07 Cessation of Roy Hardwidge as a person with significant control on 29 July 2017
29 Jun 2017 PSC04 Change of details for Ms Helen Childs as a person with significant control on 20 June 2017
29 May 2017 AD01 Registered office address changed from 6a the Cross Ilminster TA19 0EH United Kingdom to Lavender Cottage 37 Garston Street Shepton Mallet BA4 5NW on 29 May 2017
21 Mar 2017 CH03 Secretary's details changed for Ms Helen Childs on 11 February 2017
21 Mar 2017 CH01 Director's details changed for Ms Helen Childs on 11 February 2017
13 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-13
  • GBP 2,500