- Company Overview for ADSR ROOFING SERVICES LTD (11214518)
- Filing history for ADSR ROOFING SERVICES LTD (11214518)
- People for ADSR ROOFING SERVICES LTD (11214518)
- More for ADSR ROOFING SERVICES LTD (11214518)
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
|
|
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
|