Based in Crickhowell, Powys, Roost Hills Ltd was founded on 06 February 2006, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are Hagan, Daniel Christopher, Hagan, Josephine Anne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAGAN, Daniel Christopher | 06 February 2006 | 27 March 2009 | 1 |
HAGAN, Josephine Anne | 06 February 2006 | 04 November 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 June 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 March 2016 | |
DS01 - Striking off application by a company | 22 March 2016 | |
CERTNM - Change of name certificate | 11 November 2015 | |
CONNOT - N/A | 11 November 2015 | |
RESOLUTIONS - N/A | 30 October 2015 | |
AA - Annual Accounts | 29 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 02 September 2015 | |
AR01 - Annual Return | 01 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 June 2015 | |
AR01 - Annual Return | 19 February 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 October 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AD01 - Change of registered office address | 12 August 2014 | |
DISS16(SOAS) - N/A | 19 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 03 May 2013 | |
RP04 - N/A | 24 September 2012 | |
AA - Annual Accounts | 12 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 September 2012 | |
AD01 - Change of registered office address | 16 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2012 | |
AR01 - Annual Return | 06 August 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2012 | |
TM01 - Termination of appointment of director | 19 November 2011 | |
RESOLUTIONS - N/A | 16 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2011 | |
SH01 - Return of Allotment of shares | 12 October 2011 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 23 February 2011 | |
CH01 - Change of particulars for director | 23 February 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 February 2011 | |
AA01 - Change of accounting reference date | 11 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 23 October 2009 | |
AD01 - Change of registered office address | 08 October 2009 | |
363a - Annual Return | 07 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 04 May 2009 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 07 July 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363s - Annual Return | 04 June 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
225 - Change of Accounting Reference Date | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2006 | |
NEWINC - New incorporation documents | 06 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 11 January 2007 | Fully Satisfied |
N/A |