NORTH EAST LINCOLNSHIRE ROOFING LIMITED

03693974
12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA SO15 2EA

Documents

Documents
Date Category Description Pages
06 Apr 2024 restoration Bona Vacantia Company 1 Buy now
20 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
08 May 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Feb 2015 insolvency Liquidation Disclaimer Notice 3 Buy now
08 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Mar 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 Mar 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Mar 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Sep 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Apr 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Apr 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 9 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from cwg house gallamore lane industrial estate gallamore lane market rasen lincolnshire LN8 3HA 1 Buy now
01 Apr 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 Apr 2008 resolution Resolution 1 Buy now
19 Feb 2008 address Registered office changed on 19/02/08 from: dale house south dale caistor lincolnshire LN7 6LN 1 Buy now
21 Jan 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
17 Aug 2007 officers Secretary resigned 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers New secretary appointed 1 Buy now
25 Jun 2007 officers New secretary appointed 1 Buy now
14 Apr 2007 officers Secretary resigned 1 Buy now
06 Feb 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
06 Feb 2007 officers Director's particulars changed 1 Buy now
22 Jan 2007 accounts Annual Accounts 7 Buy now
19 Jan 2007 address Registered office changed on 19/01/07 from: charlton street grimsby north east lincolnshire DN31 1SQ 2 Buy now
16 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2006 accounts Accounting reference date shortened from 31/03/06 to 31/12/05 1 Buy now
11 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2006 officers New secretary appointed 2 Buy now
02 Jun 2006 annual-return Return made up to 12/01/06; full list of members 7 Buy now
02 Jun 2006 officers New secretary appointed 2 Buy now
25 Jan 2006 accounts Annual Accounts 8 Buy now
22 Nov 2005 officers Secretary resigned 1 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
31 Jan 2005 annual-return Return made up to 12/01/05; full list of members 2 Buy now
30 Sep 2004 accounts Annual Accounts 8 Buy now
22 Jan 2004 accounts Annual Accounts 8 Buy now
16 Jan 2004 annual-return Return made up to 12/01/04; full list of members 7 Buy now
10 Feb 2003 annual-return Return made up to 12/01/03; full list of members 7 Buy now
02 Aug 2002 accounts Annual Accounts 6 Buy now
17 Jan 2002 annual-return Return made up to 12/01/02; full list of members 6 Buy now
05 Jul 2001 accounts Annual Accounts 5 Buy now
28 Jun 2001 officers Secretary resigned 1 Buy now
28 Jun 2001 officers New secretary appointed 2 Buy now
28 Jun 2001 address Registered office changed on 28/06/01 from: UNI7 37 cleethorpes enterprise centre, jackson place humberston grimsby south humberside DN36 4AS 1 Buy now
16 Jan 2001 annual-return Return made up to 12/01/01; full list of members 6 Buy now
11 Jul 2000 accounts Annual Accounts 5 Buy now
28 Feb 2000 annual-return Return made up to 12/01/00; full list of members 6 Buy now
15 Dec 1999 mortgage Particulars of mortgage/charge 3 Buy now
27 Oct 1999 accounts Accounting reference date extended from 31/01/00 to 31/03/00 1 Buy now
24 Jan 1999 officers New director appointed 2 Buy now
24 Jan 1999 officers New secretary appointed 2 Buy now
24 Jan 1999 officers New director appointed 2 Buy now
18 Jan 1999 address Registered office changed on 18/01/99 from: somerset house temple street birmingham west midlands B2 5DN 1 Buy now
18 Jan 1999 officers Director resigned 1 Buy now
18 Jan 1999 officers Secretary resigned 1 Buy now
18 Jan 1999 capital Ad 12/01/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Jan 1999 incorporation Incorporation Company 11 Buy now