- Company Overview for ANGLIA ROOFING SOLUTIONS LTD (07012019)
- Filing history for ANGLIA ROOFING SOLUTIONS LTD (07012019)
- People for ANGLIA ROOFING SOLUTIONS LTD (07012019)
- Charges for ANGLIA ROOFING SOLUTIONS LTD (07012019)
- Insolvency for ANGLIA ROOFING SOLUTIONS LTD (07012019)
- More for ANGLIA ROOFING SOLUTIONS LTD (07012019)
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
|
|
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
|
|
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
|
|
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
|
|
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 |