About

Registered Number: 05768891
Date of Incorporation: 04/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 8 months ago)
Registered Address: 90 Greengate Street, Barrow-In-Furness, Cumbria, LA14 1EZ

 

Dds Roofing Ltd was setup in 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, David Derek 05 April 2006 - 1
YATES, Michelle 05 April 2006 20 April 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
TM01 - Termination of appointment of director 24 April 2018
TM02 - Termination of appointment of secretary 24 April 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 26 May 2016
AR01 - Annual Return 13 August 2015
CH03 - Change of particulars for secretary 13 August 2015
CH01 - Change of particulars for director 13 August 2015
AA - Annual Accounts 08 June 2015
CH01 - Change of particulars for director 08 April 2015
AD01 - Change of registered office address 08 April 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 12 September 2011
DISS40 - Notice of striking-off action discontinued 06 September 2011
AA - Annual Accounts 05 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 04 January 2011
DISS40 - Notice of striking-off action discontinued 14 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 20 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 11 August 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 29 July 2009
AA - Annual Accounts 14 January 2009
225 - Change of Accounting Reference Date 14 January 2009
363s - Annual Return 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
CERTNM - Change of name certificate 25 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.