About

Registered Number: 07810739
Date of Incorporation: 14/10/2011 (12 years and 6 months ago)
Company Status: Liquidation
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

Established in 2011, T A Roofing Ltd have registered office in Clifton Moor, York, it's status is listed as "Liquidation". We do not know the number of employees at the company. The companies directors are listed as Carr, Amanda, Simpson, Mariana, Simpson, Stuart Edward, Simpson, Mariana, Simpson, Marianna, Simpson, Patricia Dennyse at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Mariana 22 May 2019 - 1
SIMPSON, Stuart Edward 05 April 2013 - 1
SIMPSON, Marianna 14 October 2011 21 November 2011 1
SIMPSON, Patricia Dennyse 21 November 2011 06 April 2013 1
Secretary Name Appointed Resigned Total Appointments
CARR, Amanda 19 September 2019 - 1
SIMPSON, Mariana 14 October 2011 25 November 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 February 2020
RESOLUTIONS - N/A 20 February 2020
LIQ02 - N/A 20 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2020
CS01 - N/A 26 November 2019
AP03 - Appointment of secretary 23 September 2019
AP01 - Appointment of director 03 June 2019
AA - Annual Accounts 13 May 2019
AA01 - Change of accounting reference date 13 May 2019
AA - Annual Accounts 08 March 2019
AA01 - Change of accounting reference date 10 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2018
AD04 - Change of location of company records to the registered office 05 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2018
CS01 - N/A 05 December 2018
AA01 - Change of accounting reference date 03 July 2018
CH01 - Change of particulars for director 21 February 2018
PSC04 - N/A 21 February 2018
AD01 - Change of registered office address 19 February 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 11 December 2013
SH01 - Return of Allotment of shares 13 June 2013
TM01 - Termination of appointment of director 07 June 2013
AP01 - Appointment of director 07 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 11 May 2012
AR01 - Annual Return 28 November 2011
TM02 - Termination of appointment of secretary 28 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
CH03 - Change of particulars for secretary 21 October 2011
CH01 - Change of particulars for director 21 October 2011
NEWINC - New incorporation documents 14 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.