Advanced company searchLink opens in new window

SILVER ROOF LIMITED

Company number 07946990

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)
21 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2023 WU15 Notice of final account prior to dissolution
16 Mar 2022 WU07 Progress report in a winding up by the court
24 Feb 2021 AD01 Registered office address changed from 4 Rollesby Way London SE28 8LR England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 February 2021
23 Feb 2021 WU04 Appointment of a liquidator
15 Oct 2019 COCOMP Order of court to wind up
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-12
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 AD01 Registered office address changed from Unit B Belgrave Court, Caxton Road Fulwood Preston PR2 9PL to 4 Rollesby Way London SE28 8LR on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Matthew Bruce Kell as a director on 12 January 2019
04 Jul 2019 PSC01 Notification of Matthew Bruce Kell as a person with significant control on 12 January 2019
04 Jul 2019 TM01 Termination of appointment of Philip Doleman as a director on 12 January 2019
04 Jul 2019 PSC07 Cessation of Pod Developments Ltd as a person with significant control on 12 January 2019
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2019 CS01 Confirmation statement made on 13 February 2019 with updates
29 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2018 AA Unaudited abridged accounts made up to 30 November 2017
13 Apr 2018 CS01 Confirmation statement made on 13 February 2018 with updates
13 Apr 2018 CH01 Director's details changed for Mr Philip Doleman on 11 April 2018
11 Apr 2018 PSC07 Cessation of Philip Doleman as a person with significant control on 5 May 2017
11 Apr 2018 PSC02 Notification of Pod Developments Ltd as a person with significant control on 5 May 2017
14 Mar 2018 PSC07 Cessation of Nicholas Mark Clegg as a person with significant control on 4 May 2017
14 Mar 2018 PSC04 Change of details for Mr Philip Doleman as a person with significant control on 4 May 2017
29 Jun 2017 CH01 Director's details changed for Mr Philip Doleman on 29 June 2017