Advanced company searchLink opens in new window

ANGLIA ROOFING SOLUTIONS LTD

Company number 07012019

Filter by category

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)
09 May 2019 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 AD01 Registered office address changed from Unit 2 Collins Way Dereham NR19 1GU England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 12 December 2016
09 Dec 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Dec 2016 600 Appointment of a voluntary liquidator
09 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
09 Dec 2016 4.20 Statement of affairs with form 4.19
22 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
01 Sep 2016 AD01 Registered office address changed from Unit 5 Hellesdon Park Industrial Estate Drayton High Road Norwich Norfolk NR6 5DR to Unit 2 Collins Way Dereham NR19 1GU on 1 September 2016
21 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AD01 Registered office address changed from Unit 5 Hellesdon Park Industrial Estate Drayton High Road Norwich Norfolk NR6 5DR England to Unit 5 Hellesdon Park Industrial Estate Drayton High Road Norwich Norfolk NR6 5DR on 30 June 2015
30 Jun 2015 AD01 Registered office address changed from Unit 5 Hellesdon Park Industrial Estate Drayton High Road Norwich Norfolk NR6 5DR England to Unit 5 Hellesdon Park Industrial Estate Drayton High Road Norwich Norfolk NR6 5DR on 30 June 2015
30 Jun 2015 AD01 Registered office address changed from Unit 5 Hellesdon Hall Industrial Estate Norwich Norfolk NR6 5DR to Unit 5 Hellesdon Park Industrial Estate Drayton High Road Norwich Norfolk NR6 5DR on 30 June 2015
03 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
01 May 2015 CH01 Director's details changed for Mr Scott Warman on 28 March 2014
23 Dec 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
28 Aug 2014 CH01 Director's details changed for Mr Scott Warman on 30 April 2013
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
31 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2