ACCREDITED ROOFING LIMITED

Unit P Unit P, Liverpool, L14 3NZ, Merseyside
StatusDISSOLVED
Company No.04605035
CategoryPrivate Limited Company
Incorporated29 Nov 2002
Age21 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution09 Oct 2012
Years11 years, 8 months, 30 days

SUMMARY

ACCREDITED ROOFING LIMITED is an dissolved private limited company with number 04605035. It was incorporated 21 years, 7 months, 9 days ago, on 29 November 2002 and it was dissolved 11 years, 8 months, 30 days ago, on 09 October 2012. The company address is Unit P Unit P, Liverpool, L14 3NZ, Merseyside.



Company Fillings

Gazette dissolved voluntary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Joseph Bennett

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Karen Marie Bennett

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Joseph Bennett

Documents

View document PDF

Accounts with made up date

Date: 28 Dec 2008

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/12/04

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 30/12/02 from: c/o ian duckworth & co ashley house 9 king steet westhoughton bolton lancashire BL5 3AX

Documents

View document PDF

Incorporation company

Date: 29 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP006967
Status:ACTIVE
Category:Limited Partnership

BEAUMONT PLUMBING SOLUTIONS LIMITED

36 BRUNSWICK SQUARE,HERNE BAY,CT6 5QF

Number:11753492
Status:ACTIVE
Category:Private Limited Company

COWORTH MANAGEMENT LIMITED

16 COWORTH ROAD,ASCOT,SL5 0NX

Number:11431236
Status:ACTIVE
Category:Private Limited Company

HUB NORTH SCOTLAND (ALFORD) LIMITED

PO BOX 17452 2 LOCHSIDE VIEW,EDINBURGH,EH12 1LB

Number:SC462876
Status:ACTIVE
Category:Private Limited Company

LEISURE INN DEVELOPMENTS (THE HALF WAY HOUSE) LIMITED

12A MELBOURNE BUSINESS COURT,DERBY,DE24 8LZ

Number:05508545
Status:ACTIVE
Category:Private Limited Company

SIBERIAN FLOORS LIMITED

TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:07545773
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