Donkin Roofing Ltd was registered on 31 July 1992 and are based in West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Donkin, Brian Patrick, Danby, John Leslie at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONKIN, Brian Patrick | 31 July 1992 | - | 1 |
DANBY, John Leslie | 31 July 1992 | 31 July 1995 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 July 2018 | |
LIQ14 - N/A | 17 April 2018 | |
LIQ03 - N/A | 16 July 2017 | |
LIQ MISC - N/A | 05 December 2016 | |
LIQ MISC OC - N/A | 21 October 2016 | |
4.40 - N/A | 17 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 August 2013 | |
2.24B - N/A | 26 June 2012 | |
2.34B - N/A | 23 May 2012 | |
2.24B - N/A | 04 January 2012 | |
F2.18 - N/A | 01 September 2011 | |
AD01 - Change of registered office address | 22 August 2011 | |
2.17B - N/A | 18 August 2011 | |
2.12B - N/A | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AA - Annual Accounts | 13 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2010 | |
AR01 - Annual Return | 04 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 September 2010 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 09 January 2009 | |
395 - Particulars of a mortgage or charge | 19 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363s - Annual Return | 10 August 2007 | |
AA - Annual Accounts | 05 July 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363s - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 18 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2005 | |
AA - Annual Accounts | 27 July 2004 | |
395 - Particulars of a mortgage or charge | 25 June 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
363s - Annual Return | 29 August 2003 | |
AA - Annual Accounts | 24 June 2003 | |
363s - Annual Return | 08 August 2002 | |
AA - Annual Accounts | 18 March 2002 | |
363s - Annual Return | 26 July 2001 | |
AA - Annual Accounts | 26 March 2001 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 15 February 2000 | |
363s - Annual Return | 06 October 1999 | |
AUD - Auditor's letter of resignation | 15 February 1999 | |
AAMD - Amended Accounts | 21 January 1999 | |
RESOLUTIONS - N/A | 12 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1999 | |
123 - Notice of increase in nominal capital | 12 January 1999 | |
AA - Annual Accounts | 11 January 1999 | |
363s - Annual Return | 17 September 1998 | |
225 - Change of Accounting Reference Date | 02 September 1998 | |
AA - Annual Accounts | 22 October 1997 | |
363s - Annual Return | 26 September 1997 | |
395 - Particulars of a mortgage or charge | 18 April 1997 | |
AA - Annual Accounts | 06 November 1996 | |
287 - Change in situation or address of Registered Office | 04 November 1996 | |
363s - Annual Return | 30 August 1996 | |
288 - N/A | 11 March 1996 | |
169 - Return by a company purchasing its own shares | 08 March 1996 | |
AA - Annual Accounts | 04 December 1995 | |
363s - Annual Return | 09 August 1995 | |
288 - N/A | 09 August 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 16 November 1994 | |
363s - Annual Return | 03 August 1994 | |
395 - Particulars of a mortgage or charge | 20 December 1993 | |
287 - Change in situation or address of Registered Office | 25 November 1993 | |
AA - Annual Accounts | 08 October 1993 | |
363s - Annual Return | 27 August 1993 | |
287 - Change in situation or address of Registered Office | 14 February 1993 | |
288 - N/A | 05 October 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 October 1992 | |
288 - N/A | 19 August 1992 | |
NEWINC - New incorporation documents | 31 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 June 2011 | Outstanding |
N/A |
Legal mortgage | 14 November 2008 | Outstanding |
N/A |
Debenture | 16 June 2004 | Outstanding |
N/A |
Legal mortgage | 11 June 2004 | Outstanding |
N/A |
Legal charge | 14 April 1997 | Fully Satisfied |
N/A |
Debenture, | 07 December 1993 | Fully Satisfied |
N/A |