About

Registered Number: 06633341
Date of Incorporation: 30/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 6 months ago)
Registered Address: 32 The Crescent, Spalding, Lincolnshire, PE11 1AF

 

P F Roofing Services Ltd was registered on 30 June 2008. We don't currently know the number of employees at the business. There are 4 directors listed as Temple Secretaries Limited, Foster, Phillip Theodore Edward, Webb, Priscilla, Company Directors Limited for P F Roofing Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Phillip Theodore Edward 14 March 2010 01 January 2012 1
WEBB, Priscilla 14 March 2010 01 October 2014 1
COMPANY DIRECTORS LIMITED 30 June 2008 08 July 2010 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 June 2008 08 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 September 2017
RESOLUTIONS - N/A 07 June 2017
AA - Annual Accounts 08 March 2017
DISS40 - Notice of striking-off action discontinued 08 October 2016
CS01 - N/A 06 October 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AP01 - Appointment of director 02 May 2016
AA - Annual Accounts 26 February 2016
DISS40 - Notice of striking-off action discontinued 03 November 2015
AR01 - Annual Return 02 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 01 March 2014
DISS40 - Notice of striking-off action discontinued 05 November 2013
AR01 - Annual Return 04 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
TM01 - Termination of appointment of director 21 June 2013
AA - Annual Accounts 08 March 2013
CH01 - Change of particulars for director 22 October 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 March 2012
DISS40 - Notice of striking-off action discontinued 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 15 March 2011
DISS40 - Notice of striking-off action discontinued 26 January 2011
AR01 - Annual Return 25 January 2011
CH02 - Change of particulars for corporate director 25 January 2011
CH04 - Change of particulars for corporate secretary 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 26 October 2010
TM01 - Termination of appointment of director 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
TM02 - Termination of appointment of secretary 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
CERTNM - Change of name certificate 05 May 2010
RESOLUTIONS - N/A 25 March 2010
AP01 - Appointment of director 22 March 2010
AP01 - Appointment of director 22 March 2010
AA - Annual Accounts 08 February 2010
AP01 - Appointment of director 12 January 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
363a - Annual Return 30 July 2009
NEWINC - New incorporation documents 30 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.