About

Registered Number: 06222711
Date of Incorporation: 23/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 8 months ago)
Registered Address: 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Founded in 2007, Troy Gibbs Roofing Ltd has its registered office in Maidenhead in Berkshire, it's status is listed as "Dissolved". There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Troy Fagin 23 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT, Muna 23 April 2007 20 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 04 January 2017
DISS40 - Notice of striking-off action discontinued 27 July 2016
AR01 - Annual Return 26 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 21 December 2015
DISS40 - Notice of striking-off action discontinued 12 September 2015
AR01 - Annual Return 11 September 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 16 October 2012
DISS40 - Notice of striking-off action discontinued 04 September 2012
AR01 - Annual Return 03 September 2012
GAZ1 - First notification of strike-off action in London Gazette 21 August 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.