Established in 1998, South Hams Roofing Ltd has its registered office in Droitwich, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at South Hams Roofing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOBLE, Peter William | 16 July 1998 | - | 1 |
HEATHCOTE, James David | 06 April 2005 | 29 May 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOBLE, Lesley Anne | 16 July 1998 | 30 November 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 June 2019 | |
LIQ14 - N/A | 26 March 2019 | |
LIQ03 - N/A | 05 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 September 2017 | |
NDISC - N/A | 27 September 2017 | |
AD01 - Change of registered office address | 29 August 2017 | |
RESOLUTIONS - N/A | 15 August 2017 | |
LIQ02 - N/A | 15 August 2017 | |
AA - Annual Accounts | 18 August 2016 | |
CS01 - N/A | 08 July 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 16 July 2015 | |
CH01 - Change of particulars for director | 01 October 2014 | |
AR01 - Annual Return | 18 September 2014 | |
CH01 - Change of particulars for director | 18 September 2014 | |
AA - Annual Accounts | 20 June 2014 | |
SH01 - Return of Allotment of shares | 13 June 2014 | |
MR04 - N/A | 06 June 2014 | |
AA01 - Change of accounting reference date | 02 August 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AD01 - Change of registered office address | 23 August 2012 | |
AA - Annual Accounts | 16 February 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 14 March 2011 | |
TM02 - Termination of appointment of secretary | 09 February 2011 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 April 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 01 June 2009 | |
AA - Annual Accounts | 17 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363a - Annual Return | 19 July 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 10 August 2006 | |
AA - Annual Accounts | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 30 September 2005 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 16 December 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 12 July 2001 | |
AA - Annual Accounts | 10 January 2001 | |
363s - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 15 May 2000 | |
287 - Change in situation or address of Registered Office | 06 December 1999 | |
395 - Particulars of a mortgage or charge | 09 November 1999 | |
363s - Annual Return | 22 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1998 | |
225 - Change of Accounting Reference Date | 02 September 1998 | |
288b - Notice of resignation of directors or secretaries | 22 July 1998 | |
NEWINC - New incorporation documents | 16 July 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 November 1999 | Fully Satisfied |
N/A |