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

Top Knotch Roofing Limited

Documents

Total Documents80
Total Pages202

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off
5 July 2016Final Gazette dissolved via compulsory strike-off
19 August 2015Compulsory strike-off action has been suspended
19 August 2015Compulsory strike-off action has been suspended
23 June 2015First Gazette notice for compulsory strike-off
23 June 2015First Gazette notice for compulsory strike-off
8 April 2015Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Rose Cottage Glissons Ferndown Dorset BH22 9DX on 8 April 2015
8 April 2015Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Rose Cottage Glissons Ferndown Dorset BH22 9DX on 8 April 2015
8 April 2015Registered office address changed from 426-428 Holdenhurst Road Bournemouth Dorset BH8 9AA to Rose Cottage Glissons Ferndown Dorset BH22 9DX on 8 April 2015
30 September 2014Total exemption small company accounts made up to 31 December 2012
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2012
29 March 2014Compulsory strike-off action has been discontinued
29 March 2014Compulsory strike-off action has been discontinued
27 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
27 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
26 February 2014Compulsory strike-off action has been suspended
26 February 2014Compulsory strike-off action has been suspended
14 January 2014First Gazette notice for compulsory strike-off
14 January 2014First Gazette notice for compulsory strike-off
8 June 2013Compulsory strike-off action has been discontinued
8 June 2013Compulsory strike-off action has been discontinued
6 June 2013Annual return made up to 23 January 2013 with a full list of shareholders
6 June 2013Director's details changed for Mrs Katherine Bartlett on 30 November 2012
6 June 2013Director's details changed for Mrs Katherine Bartlett on 30 November 2012
6 June 2013Annual return made up to 23 January 2013 with a full list of shareholders
21 May 2013First Gazette notice for compulsory strike-off
21 May 2013First Gazette notice for compulsory strike-off
3 October 2012Total exemption small company accounts made up to 31 December 2011
3 October 2012Total exemption small company accounts made up to 31 December 2011
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
7 February 2012Annual return made up to 23 January 2012 with a full list of shareholders
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Total exemption small company accounts made up to 31 December 2010
27 April 2011Annual return made up to 23 January 2011 with a full list of shareholders
27 April 2011Annual return made up to 23 January 2011 with a full list of shareholders
19 November 2010Director's details changed for Mrs Katherine Benfield on 1 November 2010
19 November 2010Director's details changed for Mrs Katherine Benfield on 1 November 2010
19 November 2010Director's details changed for Mrs Katherine Benfield on 1 November 2010
5 November 2010Termination of appointment of Elson Geaves Business Services Limited as a secretary
5 November 2010Termination of appointment of Elson Geaves Business Services Limited as a secretary
5 November 2010Director's details changed for Mrs Kathleen Benfield on 21 October 2010
5 November 2010Director's details changed for Mrs Kathleen Benfield on 21 October 2010
26 October 2010Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch BH23 6SE United Kingdom on 26 October 2010
26 October 2010Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch BH23 6SE United Kingdom on 26 October 2010
22 October 2010Total exemption small company accounts made up to 31 December 2009
22 October 2010Total exemption small company accounts made up to 31 December 2009
3 March 2010Appointment of Elson Geaves Business Services Limited as a secretary
3 March 2010Termination of appointment of Davis Accountants Limited as a secretary
3 March 2010Appointment of Elson Geaves Business Services Limited as a secretary
3 March 2010Termination of appointment of Davis Accountants Limited as a secretary
2 March 2010Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 2 March 2010
2 March 2010Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 2 March 2010
2 March 2010Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 2 March 2010
8 February 2010Director's details changed for Kathleen May Bartlett on 1 January 2010
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
8 February 2010Appointment of Mrs Kathleen Benfield as a director
8 February 2010Director's details changed for Kathleen May Bartlett on 1 January 2010
8 February 2010Director's details changed for Kathleen May Bartlett on 1 January 2010
8 February 2010Termination of appointment of Kathleen Bartlett as a director
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders
8 February 2010Appointment of Mrs Kathleen Benfield as a director
8 February 2010Termination of appointment of Kathleen Bartlett as a director
27 January 2010Compulsory strike-off action has been discontinued
27 January 2010Compulsory strike-off action has been discontinued
26 January 2010Total exemption small company accounts made up to 31 December 2008
26 January 2010First Gazette notice for compulsory strike-off
26 January 2010First Gazette notice for compulsory strike-off
26 January 2010Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 26 January 2010
26 January 2010Total exemption small company accounts made up to 31 December 2008
26 January 2010Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 26 January 2010
24 April 2009Return made up to 23/01/09; full list of members
24 April 2009Return made up to 23/01/09; full list of members
24 April 2009Director's change of particulars / kathleen bartlett / 23/01/2009
24 April 2009Director's change of particulars / kathleen bartlett / 23/01/2009
26 February 2008Curr sho from 31/01/2009 to 31/12/2008
26 February 2008Curr sho from 31/01/2009 to 31/12/2008
23 January 2008Incorporation
23 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing