Advanced company searchLink opens in new window

ROOFTOP SERVICES LIMITED

Company number 05210263

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)
22 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Mar 2014 4.68 Liquidators' statement of receipts and payments to 12 February 2014
18 Feb 2013 600 Appointment of a voluntary liquidator
18 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
18 Feb 2013 4.70 Declaration of solvency
31 Aug 2012 TM01 Termination of appointment of Julie Mills as a director
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-06
  • GBP 1
09 Jul 2012 CH04 Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
10 Apr 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 CH01 Director's details changed for Mr David Alexander Fellowes-Freeman on 16 February 2012
13 Feb 2012 CH01 Director's details changed for Julie Laraine Mills on 10 February 2012
10 Feb 2012 CH01 Director's details changed for James Thomas Brown on 9 February 2012
08 Feb 2012 CH01 Director's details changed for Mr David Alexander Fellowes-Freeman on 7 February 2012
07 Feb 2012 TM01 Termination of appointment of Jon Rickert as a director
12 Dec 2011 AP01 Appointment of Mr David Alexander Fellowes-Freeman as a director
09 Dec 2011 TM01 Termination of appointment of Andrew Coppin as a director
20 Sep 2011 AA Full accounts made up to 31 December 2010
16 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
26 Apr 2011 CH01 Director's details changed for James Thomas Brown on 20 April 2011
30 Dec 2010 AP01 Appointment of Julie Laraine Mills as a director
17 Dec 2010 TM01 Termination of appointment of Graham Meadows as a director
09 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
06 Aug 2010 TM01 Termination of appointment of Christopher Lane as a director