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