CONTROLLED ROOFING AND CLADDING LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/06/1328 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2013

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM
CENTURY HOUSE 29
CLARENDON ROAD
LEEDS
WEST YORKSHIRE
LS2 9PG
UNITED KINGDOM

View Document

28/05/1228 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1228 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1228 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/02/1217 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM
UPTON AND CO ACCOUNTANTS LTD
NEW CITY CHAMBERS
36 WOOD STREET
WAKEFIELD
WF1 2HB

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/02/114 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELA MARIE PARKES / 05/12/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MRS ADELA MARIE PARKES

View Document

19/01/1019 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTIN PARKES / 01/11/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
1ST ACCOUNTANCY SERVICES
NEW CITY CHAMBERS 36 WOOD STREET
WAKEFIELD
WF1 2HB

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 COMPANY NAME CHANGED
SO SWIFT ROOFING LIMITED
CERTIFICATE ISSUED ON 02/06/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM:
591A HOLLY LANE
ERDINGTON
BIRMINGHAM
WEST MIDLANDS B24 9LU

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 ￯﾿ᄑ NC 10000/20000
21/04/

View Document

10/06/0510 June 2005 NC INC ALREADY ADJUSTED
21/04/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM:
WINSTON CHURCHILL HOUSE
ETHEL STREET
BIRMINGHAM
B2 4BG

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
B2 5DN

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company