BRADFORD ROOFING CONTRACTORS LIMITED
Company number 01033595
- Company Overview for BRADFORD ROOFING CONTRACTORS LIMITED (01033595)
- Filing history for BRADFORD ROOFING CONTRACTORS LIMITED (01033595)
- People for BRADFORD ROOFING CONTRACTORS LIMITED (01033595)
- Charges for BRADFORD ROOFING CONTRACTORS LIMITED (01033595)
- Insolvency for BRADFORD ROOFING CONTRACTORS LIMITED (01033595)
- More for BRADFORD ROOFING CONTRACTORS LIMITED (01033595)
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) |
---|---|---|---|
23 May 2018 | LIQ MISC | INSOLVENCY:re resignation of supervisor approved by creditors | |
30 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Oct 2017 | CH03 | Secretary's details changed for Winifred Ann Cleminson on 5 October 2017 | |
12 Oct 2017 | CH01 | Director's details changed for Winifred Ann Cleminson on 5 October 2017 | |
03 Aug 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2017 | |
03 Oct 2016 | AD01 | Registered office address changed from The Old Coal Yard 82a Wyke Lane Wyke Bradford BD12 9BA to Crantock Narrow Lane Harden Bingley West Yorkshire BD16 1HX on 3 October 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Aug 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2016 | |
05 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
05 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
05 Aug 2016 | MR04 | Satisfaction of charge 010335950006 in full | |
09 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
03 Dec 2015 | CH01 | Director's details changed for Dominic Andrew Cleminson on 3 December 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Martin Paul Cleminson as a director on 6 August 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jun 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
24 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
09 Aug 2013 | SH08 | Change of share class name or designation | |
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2013 | CC04 | Statement of company's objects | |
09 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
06 Jul 2013 | MR01 | Registration of charge 010335950006 |