DOVER ROOFING SYSTEMS LIMITED

The Red House The Red House, Old Amersham, HP7 0DQ, Buckinghamshire
StatusDISSOLVED
Company No.04502748
CategoryPrivate Limited Company
Incorporated02 Aug 2002
Age21 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution05 Jan 2010
Years14 years, 6 months

SUMMARY

DOVER ROOFING SYSTEMS LIMITED is an dissolved private limited company with number 04502748. It was incorporated 21 years, 11 months, 3 days ago, on 02 August 2002 and it was dissolved 14 years, 6 months ago, on 05 January 2010. The company address is The Red House The Red House, Old Amersham, HP7 0DQ, Buckinghamshire.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Mar 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 May 2006

Action Date: 31 Aug 2003

Category: Accounts

Type: AAMD

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: lloyd berkeley place pebble lane aylesbury buckinghamshire HP20 2JH

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 26/10/02 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J. R. WHITE & CO.

1 1 HILLSIDE,CUNNINGSBURGH,ZE2 9UW

Number:SC221494
Status:ACTIVE
Category:Private Unlimited Company

K-SQUARE PARTNERS LIMITED

MCL ACOUNTANTS LIMITED TOWER HOUSE,HARWICH,CO12 3PJ

Number:10567177
Status:ACTIVE
Category:Private Limited Company

KELDGATE PARK NEWS LIMITED

UNIT 2 KELDGATE SHOPPING CENTRE,BEVERLEY,HU17 8RH

Number:07813792
Status:ACTIVE
Category:Private Limited Company

KWIKCO SUPPLIES LTD

24 DICKSON STREET,DUNFERMLINE,KY12 7SN

Number:SC593466
Status:ACTIVE
Category:Private Limited Company

MORELEC SERVICES LTD

ASHDENE BANKS GREEN,REDDITCH,B97 5SU

Number:09464246
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD CATERING SUPPLIES LIMITED

UNIT 4 RUTLAND WAY, NEEPSEND,SOUTH YORKSHIRE,S3 8DG

Number:04811464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source