-
C & W ROOFING SERVICES LIMITED - Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, United Kingdom
Company Information
- Company registration number
- 05019819
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Abbotsgate House
- Hollow Road
- Bury St Edmunds
- Suffolk
- IP32 7FA
- England Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA, England UK
Management
- Managing Directors
- CLARKE, Matthew Ronald Sidney
- Company secretaries
- GREEN, Andrew Robert Graham
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-01-19
- Dissolved on
- 2020-08-19
- SIC/NACE
- 43910
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CLARKE ROOFING SERVICES LTD
- Filing of Accounts
- Due Date: 2015-01-31
- Last Date: 2013-04-30
- Last Return Made Up To:
- 2013-02-01
- Annual Return
- Due Date: 2017-02-15
- Last Date:
-
C & W ROOFING SERVICES LIMITED Company Description
- C & W ROOFING SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05019819. Its current trading status is "closed". It was registered 2004-01-19. It was previously called CLARKE ROOFING SERVICES LTD. It has declared SIC or NACE codes as "43910". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2012. The latest annual return was filed up to 2013-02-01.It can be contacted at Abbotsgate House .
Get C & W ROOFING SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C & W Roofing Services Limited - Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, United Kingdom
Did you know? kompany provides original and official company documents for C & W ROOFING SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-19) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-19) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-30) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-02-25) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-02-25) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-27) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-22) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-21) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-11-06) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-appointment-of-liquidator (2014-09-25) - 600
-
resolution (2014-09-25) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2014-09-19) - 4.20
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-04) - AR01
-
change-person-director-company-with-change-date (2014-01-29) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-01) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-07) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-13) - AA
-
change-account-reference-date-company-previous-extended (2011-06-03) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-09) - AR01
keyboard_arrow_right 2010
-
resolution (2010-06-21) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2010-06-07) - AP03
-
accounts-with-accounts-type-total-exemption-small (2010-04-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-05) - AR01
-
resolution (2010-02-03) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2010-01-29) - AD01
-
termination-secretary-company-with-name (2010-01-15) - TM02
-
termination-secretary-company-with-name (2010-01-13) - TM02
keyboard_arrow_right 2009
-
change-person-director-company-with-change-date (2009-11-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-03-16) - AA
-
legacy (2009-01-20) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-05-13) - AA
-
legacy (2008-02-20) - 363a
-
legacy (2008-01-17) - 288c
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-19) - AA
-
memorandum-articles (2007-09-14) - MEM/ARTS
-
resolution (2007-09-14) - RESOLUTIONS
-
resolution (2007-08-29) - RESOLUTIONS
-
legacy (2007-08-15) - 288b
-
legacy (2007-03-06) - 363a
keyboard_arrow_right 2006
-
legacy (2006-02-02) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-05-02) - AA
-
legacy (2006-02-02) - 287
-
legacy (2006-11-18) - 395
-
legacy (2006-09-05) - 288c
keyboard_arrow_right 2005
-
legacy (2005-04-29) - 288a
-
legacy (2005-04-29) - 288b
-
accounts-with-accounts-type-total-exemption-small (2005-04-19) - AA
-
legacy (2005-01-27) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-01-19) - NEWINC
-
legacy (2004-09-29) - 288a
-
legacy (2004-09-01) - 88(2)R
-
legacy (2004-08-25) - 287
-
certificate-change-of-name-company (2004-08-18) - CERTNM
-
legacy (2004-07-05) - 288a
-
legacy (2004-01-22) - 288a
-
legacy (2004-01-22) - 288b