About

Registered Number: 06872195
Date of Incorporation: 07/04/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Having been setup in 2009, R & P Holliday Roofing Ltd are based in Sutton Coldfield, West Midlands. We do not know the number of employees at R & P Holliday Roofing Ltd. Holliday, Lauren, Crs Legal Services Ltd are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Lauren 07 April 2009 - 1
CRS LEGAL SERVICES LTD 07 April 2009 07 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
LIQ14 - N/A 02 July 2018
LIQ03 - N/A 01 May 2018
4.68 - Liquidator's statement of receipts and payments 26 September 2017
4.68 - Liquidator's statement of receipts and payments 04 April 2017
4.68 - Liquidator's statement of receipts and payments 21 May 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 28 June 2013
RESOLUTIONS - N/A 17 April 2012
RESOLUTIONS - N/A 17 April 2012
4.20 - N/A 17 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD01 - Change of registered office address 03 April 2012
AR01 - Annual Return 07 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
AA - Annual Accounts 31 March 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
395 - Particulars of a mortgage or charge 29 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
287 - Change in situation or address of Registered Office 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
225 - Change of Accounting Reference Date 24 April 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2011 Outstanding

N/A

All assets debenture 27 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.