ALLSTYLE ROOFING & BUILDING LTD

C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-De-La-Zouch, LE65 1BS, Leicestershire
StatusDISSOLVED
Company No.07489871
CategoryPrivate Limited Company
Incorporated12 Jan 2011
Age13 years, 5 months, 20 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 9 months, 10 days

SUMMARY

ALLSTYLE ROOFING & BUILDING LTD is an dissolved private limited company with number 07489871. It was incorporated 13 years, 5 months, 20 days ago, on 12 January 2011 and it was dissolved 2 years, 9 months, 10 days ago, on 21 September 2021. The company address is C/O Frost Group Limited, Court House C/O Frost Group Limited, Court House, Ashby-de-la-zouch, LE65 1BS, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2020

Action Date: 26 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

New address: C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: 62 Wheathampstead Road Harpenden Hertfordshire AL5 1NE

New address: Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2011

Action Date: 12 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-12

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Caroline Masterson

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Masterson

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWSERS ANTIQUES

MARKET SQUARE,,

Number:LP004773
Status:ACTIVE
Category:Limited Partnership

INFINITY HOSPITALITY 1 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11334735
Status:ACTIVE
Category:Private Limited Company

KENT GATEWAY ESTATES LTD

178 HIGH STREET,ROCHESTER,ME1 1EX

Number:11784785
Status:ACTIVE
Category:Private Limited Company

PUBS AND BARS SECURITY LIMITED

4 ACORN COURT, BRIDGE INDUSTRIAL ESTATE,WYMONDHAM,NR18 9AL

Number:08847379
Status:ACTIVE
Category:Private Limited Company

RADNOR PARK LEISURE LTD

50 BENTINCK ST,GLASGOW,G83 7TT

Number:SC520579
Status:ACTIVE
Category:Private Limited Company

SLINGSBY ELECTRICS LIMITED

64 EASTOFT ROAD, CROWLE,NORTH LINCOLNSHIRE,DN17 4LR

Number:06456050
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