- Company Overview for ASSURED ROOFING LIMITED (06730605)
- Filing history for ASSURED ROOFING LIMITED (06730605)
- People for ASSURED ROOFING LIMITED (06730605)
- Insolvency for ASSURED ROOFING LIMITED (06730605)
- More for ASSURED ROOFING LIMITED (06730605)
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) |
---|---|---|---|
27 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
20 Oct 2016 | AD01 | Registered office address changed from 55 Queens Parade Cleethorpes Ne Lincolnshire DN35 0DQ to 1st Floor Consort House Waterdale Doncaster DN1 3HR on 20 October 2016 | |
17 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
13 Jan 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 22 October 2012 | |
28 Dec 2012 | AA01 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
03 Jan 2012 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 | |
08 Mar 2011 | TM01 | Termination of appointment of Kate Brighton as a director | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
17 Dec 2010 | AP01 | Appointment of Steve Brighton as a director | |
17 Dec 2010 | AD01 | Registered office address changed from Unit 27, Cleethorpes Business Centre Jackson Place Wilton Road Industrial Estate Grimsby Ne Lincolnshire DN36 4AS on 17 December 2010 | |
25 Mar 2010 | CERTNM |
Company name changed dataflex networks LIMITED\certificate issued on 25/03/10
|