20 June 2007 | Dissolved | 1 page |
---|
20 March 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
20 March 2007 | Return of final meeting in a creditors' voluntary winding up | 4 pages |
---|
11 January 2007 | Liquidators statement of receipts and payments | 5 pages |
---|
14 June 2006 | Liquidators statement of receipts and payments | 5 pages |
---|
8 December 2005 | Liquidators statement of receipts and payments | 5 pages |
---|
28 June 2005 | Liquidators statement of receipts and payments | 5 pages |
---|
15 December 2004 | Liquidators statement of receipts and payments | 5 pages |
---|
16 June 2004 | Liquidators statement of receipts and payments | 5 pages |
---|
11 November 2003 | Liquidators statement of receipts and payments | 5 pages |
---|
7 November 2002 | Statement of affairs | 8 pages |
---|
7 November 2002 | Appointment of a voluntary liquidator | 1 page |
---|
7 November 2002 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
30 October 2002 | Registered office changed on 30/10/02 from: unit 96 portmanmoor road industrial estate cardiff south glamorgan CF24 5HB | 1 page |
---|
12 July 2002 | Secretary resigned;director resigned | 1 page |
---|
1 July 2002 | New secretary appointed | 2 pages |
---|
25 February 2002 | Return made up to 18/02/02; full list of members | 6 pages |
---|
20 March 2001 | Particulars of mortgage/charge | 4 pages |
---|
27 February 2001 | Return made up to 18/02/01; full list of members | 6 pages |
---|
11 December 2000 | Accounts for a small company made up to 31 March 2000 | 6 pages |
---|
8 June 2000 | Particulars of mortgage/charge | 3 pages |
---|
14 February 2000 | Return made up to 18/02/00; full list of members | 6 pages |
---|
23 November 1999 | Accounts for a small company made up to 28 February 1999 | 6 pages |
---|
23 November 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 | 1 page |
---|
12 November 1999 | Registered office changed on 12/11/99 from: unit 1 swift business centre ocean park cardiff south glamorgan CF1 5JR | 1 page |
---|
14 May 1999 | Return made up to 18/02/99; no change of members - 363(288) ‐ Secretary's particulars changed
| 4 pages |
---|
2 November 1998 | Full accounts made up to 28 February 1998 | 12 pages |
---|
24 February 1998 | Return made up to 18/02/98; full list of members | 6 pages |
---|
24 February 1998 | Secretary resigned | 1 page |
---|
24 February 1998 | New secretary appointed | 2 pages |
---|
24 June 1997 | Particulars of mortgage/charge | 3 pages |
---|
20 June 1997 | Particulars of mortgage/charge | 3 pages |
---|
19 June 1997 | Full accounts made up to 28 February 1997 | 13 pages |
---|
10 June 1997 | Accounting reference date shortened from 31/03/97 to 28/02/97 | 1 page |
---|
24 February 1997 | Return made up to 18/02/97; no change of members | 4 pages |
---|
14 March 1996 | Return made up to 18/02/96; change of members - 363(288) ‐ Director resigned
| 6 pages |
---|
14 March 1996 | Registered office changed on 14/03/96 from: heathside 26 heath park avenue heath, cardiff south glamorgan CF4 3RH | 1 page |
---|
15 February 1996 | New director appointed | 2 pages |
---|
14 February 1996 | Company name changed cardiff roofing contractors limi ted\certificate issued on 15/02/96 | 2 pages |
---|
9 May 1995 | Registered office changed on 09/05/95 from: 20 treharris street roath cardiff CF2 3HN | 1 page |
---|
1 May 1995 | Return made up to 18/02/95; full list of members - 363(288) ‐ Secretary's particulars changed
| 6 pages |
---|
18 February 1991 | Incorporation | 13 pages |
---|