Download leads from Nexok and grow your business. Find out more

East Durham Conservatory Roofs Limited

Documents

Total Documents59
Total Pages218

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off
27 November 2012Final Gazette dissolved via voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
14 August 2012First Gazette notice for voluntary strike-off
2 August 2012Application to strike the company off the register
2 August 2012Application to strike the company off the register
2 December 2011Register(s) moved to registered inspection location
2 December 2011Register inspection address has been changed
2 December 2011Register(s) moved to registered inspection location
2 December 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
2 December 2011Register inspection address has been changed
2 December 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-12-02
  • GBP 100
28 July 2011Total exemption small company accounts made up to 31 October 2010
28 July 2011Total exemption small company accounts made up to 31 October 2010
26 October 2010Termination of appointment of Andrew Mcgraw as a director
26 October 2010Termination of appointment of Andrew Mcgraw as a director
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders
22 July 2010Accounts for a dormant company made up to 31 October 2009
22 July 2010Accounts for a dormant company made up to 31 October 2009
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
19 January 2009Total exemption small company accounts made up to 31 October 2008
19 January 2009Total exemption small company accounts made up to 31 October 2008
24 October 2008Registered office changed on 24/10/2008 from hedley lodge plateau 9 cold heselden ins est seaham county durham SR7 8ST
24 October 2008Return made up to 22/10/08; full list of members
24 October 2008Registered office changed on 24/10/2008 from hedley lodge plateau 9 cold heselden ins est seaham county durham SR7 8ST
24 October 2008Return made up to 22/10/08; full list of members
10 December 2007Total exemption small company accounts made up to 31 October 2007
10 December 2007Total exemption small company accounts made up to 31 October 2007
31 October 2007Return made up to 22/10/07; full list of members
31 October 2007Return made up to 22/10/07; full list of members
12 December 2006Total exemption small company accounts made up to 31 October 2006
12 December 2006Total exemption small company accounts made up to 31 October 2006
2 November 2006Return made up to 22/10/06; full list of members
2 November 2006Return made up to 22/10/06; full list of members
29 December 2005Total exemption small company accounts made up to 31 October 2005
29 December 2005Total exemption small company accounts made up to 31 October 2005
1 November 2005Return made up to 22/10/05; full list of members
1 November 2005Return made up to 22/10/05; full list of members
6 December 2004Total exemption small company accounts made up to 31 October 2004
6 December 2004Total exemption small company accounts made up to 31 October 2004
29 October 2004Return made up to 22/10/04; full list of members
29 October 2004Return made up to 22/10/04; full list of members
19 January 2004Registered office changed on 19/01/04 from: unit 3 bonnersfield workshops st peters wharf sunderland tyne and wear SR6 0AA
19 January 2004Registered office changed on 19/01/04 from: unit 3 bonnersfield workshops st peters wharf sunderland tyne and wear SR6 0AA
24 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100
24 November 2003Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100
11 November 2003Secretary resigned
11 November 2003Registered office changed on 11/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
11 November 2003Secretary resigned
11 November 2003New secretary appointed;new director appointed
11 November 2003Secretary resigned
11 November 2003Secretary resigned
11 November 2003New secretary appointed;new director appointed
11 November 2003Registered office changed on 11/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
11 November 2003New director appointed
11 November 2003New director appointed
22 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing