LEICESTER ROOFING CO LTD

04822154
4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

Documents

Documents
Date Category Description Pages
07 May 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 2018 accounts Annual Accounts 2 Buy now
25 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2018 accounts Annual Accounts 3 Buy now
27 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2016 accounts Annual Accounts 3 Buy now
16 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
08 Jul 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
30 Oct 2013 accounts Annual Accounts 3 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 4 Buy now
12 Jul 2012 annual-return Annual Return 4 Buy now
11 Jan 2012 accounts Annual Accounts 4 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
10 Nov 2010 accounts Annual Accounts 11 Buy now
11 Aug 2010 resolution Resolution 1 Buy now
05 Aug 2010 annual-return Annual Return 4 Buy now
05 Aug 2010 officers Change of particulars for secretary (Susan Ann Buttle) 2 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Jul 2010 officers Change of particulars for director (Robert John Buttle) 3 Buy now
13 Apr 2010 accounts Annual Accounts 6 Buy now
21 Jul 2009 annual-return Return made up to 05/07/09; full list of members 10 Buy now
15 Dec 2008 accounts Annual Accounts 8 Buy now
29 Jul 2008 annual-return Return made up to 05/07/08; no change of members 6 Buy now
28 Nov 2007 accounts Annual Accounts 8 Buy now
14 Aug 2007 annual-return Return made up to 05/07/07; no change of members 6 Buy now
25 Mar 2007 accounts Annual Accounts 8 Buy now
08 Aug 2006 annual-return Return made up to 05/07/06; full list of members 6 Buy now
28 Feb 2006 accounts Annual Accounts 8 Buy now
14 Jul 2005 annual-return Return made up to 05/07/05; full list of members 6 Buy now
04 Mar 2005 accounts Annual Accounts 10 Buy now
11 Aug 2004 annual-return Return made up to 05/07/04; full list of members 6 Buy now
10 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
12 Aug 2003 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 2003 address Registered office changed on 26/07/03 from: 9 taunton road wiveliscombe somerset TA4 2TQ 1 Buy now
26 Jul 2003 officers New director appointed 2 Buy now
15 Jul 2003 officers Secretary resigned 1 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
15 Jul 2003 address Registered office changed on 15/07/03 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
05 Jul 2003 incorporation Incorporation Company 16 Buy now