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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLIDAY, Lauren | 07 April 2009 | - | 1 |
CRS LEGAL SERVICES LTD | 07 April 2009 | 07 April 2009 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 January 2011 | Outstanding |
N/A |
All assets debenture | 27 May 2009 | Fully Satisfied |
N/A |