S & S Hancock Roofing Ltd was registered on 05 April 2001 with its registered office in Somerset, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. Hancock, Shane Stephen, Hancock, Stephen John are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANCOCK, Shane Stephen | 05 April 2001 | - | 1 |
HANCOCK, Stephen John | 05 April 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 September 2017 | |
DISS16(SOAS) - N/A | 08 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2017 | |
AA01 - Change of accounting reference date | 28 September 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AA - Annual Accounts | 26 May 2016 | |
DISS40 - Notice of striking-off action discontinued | 19 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 December 2015 | |
AA - Annual Accounts | 15 May 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA01 - Change of accounting reference date | 17 September 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 02 November 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AD01 - Change of registered office address | 14 April 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 25 May 2010 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 13 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363s - Annual Return | 11 August 2008 | |
363s - Annual Return | 29 April 2007 | |
AA - Annual Accounts | 25 March 2007 | |
363s - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 09 April 2005 | |
AA - Annual Accounts | 18 October 2004 | |
363s - Annual Return | 26 April 2004 | |
AA - Annual Accounts | 08 October 2003 | |
363s - Annual Return | 17 April 2003 | |
363s - Annual Return | 10 July 2002 | |
395 - Particulars of a mortgage or charge | 19 March 2002 | |
AA - Annual Accounts | 09 March 2002 | |
225 - Change of Accounting Reference Date | 21 January 2002 | |
287 - Change in situation or address of Registered Office | 21 January 2002 | |
288b - Notice of resignation of directors or secretaries | 05 December 2001 | |
CERTNM - Change of name certificate | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
288a - Notice of appointment of directors or secretaries | 23 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
NEWINC - New incorporation documents | 05 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 15 March 2002 | Outstanding |
N/A |