Advanced company searchLink opens in new window

ADSR ROOFING SERVICES LTD

Company number 11214518

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)
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 AAMD Amended micro company accounts made up to 28 February 2022
25 May 2023 DISS40 Compulsory strike-off action has been discontinued
24 May 2023 AA Micro company accounts made up to 28 February 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
24 May 2022 AA Accounts for a dormant company made up to 28 February 2021
24 May 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
24 May 2022 CS01 Confirmation statement made on 11 December 2020 with no updates
24 May 2022 RT01 Administrative restoration application
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2020 AA Micro company accounts made up to 29 February 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
11 Dec 2019 PSC07 Cessation of Daniel William Travers as a person with significant control on 30 November 2019
11 Dec 2019 TM01 Termination of appointment of Daniel William Travers as a director on 30 November 2019
17 Jul 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with updates
27 Feb 2019 AD01 Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL United Kingdom to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 27 February 2019
05 Feb 2019 CONNOT Change of name notice
24 Oct 2018 AP01 Appointment of Miss Natasha Jayne Fawthrop as a director on 22 October 2018
09 Aug 2018 AD01 Registered office address changed from Office 2, 29 Chapel Street Office 2, 29 Chapel Street Little Germany Bradford BD1 5DT United Kingdom to 29 High Street Morley Leeds West Yorkshire LS27 9AL on 9 August 2018
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 10
24 Apr 2018 PSC07 Cessation of Glen Mavin as a person with significant control on 21 April 2018
20 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-20
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted