About

Registered Number: 05586391
Date of Incorporation: 07/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2015 (8 years and 10 months ago)
Registered Address: The Old Chapel, Denbigh Road Hendre, Mold, Flintshire, CH7 5QL

 

Having been setup in 2005, 24/7 Roller Shutters Ltd have registered office in Mold, Flintshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAZA, Philip John 07 October 2005 - 1
JOLLIFFE, Keith James 07 October 2005 29 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2015
L64.07 - Release of Official Receiver 13 March 2015
COCOMP - Order to wind up 18 March 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 29 October 2012
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 17 November 2011
SH01 - Return of Allotment of shares 07 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 07 January 2011
TM01 - Termination of appointment of director 15 November 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 29 October 2008
363a - Annual Return 26 September 2008
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 01 December 2006
395 - Particulars of a mortgage or charge 14 September 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
225 - Change of Accounting Reference Date 06 January 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2010 Outstanding

N/A

Legal mortgage 12 July 2007 Outstanding

N/A

Debenture 13 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.