Advanced company searchLink opens in new window

ASSURED ROOFING LIMITED

Company number 06730605

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-30
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
  • GBP 100
13 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-02-11