ROOFLINES SERVICES LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

28/07/2428 July 2024 Application to strike the company off the register

View Document

10/03/2410 March 2024 Registered office address changed from 124 Acomb Road York Yorkshire YO24 4EY England to Hammerain House Hookstone Avenue Harrogate North Yourkshire HG2 8ER on 2024-03-10

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Registered office address changed from 39. Westgate Thirsk North Yorkshire YO7 1QR England to 124 Acomb Road York Yorkshire YO24 4EY on 2023-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM HURST HOUSE CITY ROAD RADNAGE HIGH WYCOMBE BERKSHIRE HP14 4DW ENGLAND

View Document

04/07/204 July 2020 COMPANY NAME CHANGED ROOF FITTING UK LTD CERTIFICATE ISSUED ON 04/07/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

01/01/181 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED ROOFLINES FASCIAS LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

09/04/179 April 2017 REGISTERED OFFICE CHANGED ON 09/04/2017 FROM C/O 6 FOUNDRY YARD NEW ROW BOROUGHBRIDGE NORTH YORKSHIRE YO51 9AX

View Document

02/01/172 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/01/161 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED NORTHERN FASCIAS LTD CERTIFICATE ISSUED ON 21/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 COMPANY NAME CHANGED ROOFLINES FASCIAS LIMITED CERTIFICATE ISSUED ON 07/10/14

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 6 FOUNDARY YARD NEW ROW BOROUGHBRIDGE NORTH YORKSHIRE YO51 9AX

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED JOHN WEBSTER

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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