ADVANCED ROOFING SOUTHWEST LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2428 May 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-07-22 with updates |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Confirmation statement made on 2022-07-22 with updates |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
| 03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
| 03/11/223 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-22 with updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
| 02/05/202 May 2020 | REGISTERED OFFICE CHANGED ON 02/05/2020 FROM 3 LILY VALE MEWS HAVELOCK ROAD TORQUAY DEVON TQ1 4LZ UNITED KINGDOM |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | CESSATION OF MARK HALL AS A PSC |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/09/178 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TEJADA / 08/09/2017 |
| 01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TEJADA / 01/09/2017 |
| 12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
| 04/08/174 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 24 SEYMOUR DRIVE TORQUAY DEVON TQ2 8PY UNITED KINGDOM |
| 06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 3 LILY VALE MEWS TORQUAY DEVON TQ1 4LZ UNITED KINGDOM |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 10/06/1610 June 2016 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 2 MEADOWSWEET LANE PAIGNTON DEVON TQ4 7SL |
| 10/06/1610 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TEJADA / 10/06/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/07/1529 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 04/05/154 May 2015 | REGISTERED OFFICE CHANGED ON 04/05/2015 FROM 164 MARLDON ROAD PAIGNTON DEVON TQ3 3ND |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/03/152 March 2015 | APPOINTMENT TERMINATED, SECRETARY KATIE GRANT |
| 28/07/1428 July 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
| 09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/09/1311 September 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/07/1228 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS KATIE GRANT / 01/10/2011 |
| 28/07/1228 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD TEJADA / 01/10/2011 |
| 28/07/1228 July 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
| 28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 65 LEEWARD LANE TORQUAY DEVON TQ2 7GQ UNITED KINGDOM |
| 09/08/119 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/08/1028 August 2010 | REGISTERED OFFICE CHANGED ON 28/08/2010 FROM 65 LEEWARD LANE TORQUAY DEVON TQ1 7GQ UNITED KINGDOM |
| 28/08/1028 August 2010 | SECRETARY APPOINTED MS KATIE GRANT |
| 04/08/104 August 2010 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
| 22/07/1022 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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