Established in 2003, Leicester Roofing Co Ltd has its registered office in Taunton, it's status in the Companies House registry is set to "Dissolved". Buttle, Robert John, Buttle, Susan Ann are listed as the directors of Leicester Roofing Co Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTTLE, Robert John | 05 July 2003 | - | 1 |
BUTTLE, Susan Ann | 05 July 2003 | 15 September 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 May 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 11 December 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 December 2018 | |
DS01 - Striking off application by a company | 26 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 16 October 2018 | |
AA - Annual Accounts | 14 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 27 August 2017 | |
AA - Annual Accounts | 04 October 2016 | |
CS01 - N/A | 16 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 30 October 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 15 July 2011 | |
CERTNM - Change of name certificate | 06 July 2011 | |
AA - Annual Accounts | 10 November 2010 | |
RESOLUTIONS - N/A | 11 August 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH03 - Change of particulars for secretary | 05 August 2010 | |
AD01 - Change of registered office address | 30 July 2010 | |
CH01 - Change of particulars for director | 30 July 2010 | |
AA - Annual Accounts | 13 April 2010 | |
363a - Annual Return | 21 July 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363s - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363s - Annual Return | 14 August 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 08 August 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 11 August 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2003 | |
287 - Change in situation or address of Registered Office | 26 July 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
288b - Notice of resignation of directors or secretaries | 15 July 2003 | |
287 - Change in situation or address of Registered Office | 15 July 2003 | |
NEWINC - New incorporation documents | 05 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 December 2003 | Outstanding |
N/A |