-
EAST MIDLANDS ROOFING LTD - The Offices Of Silke & Co Limited, 1st Floor, Consort House, Watersdale, United Kingdom
Company Information
- Company registration number
- 08903586
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Offices Of Silke & Co Limited
- 1st Floor
- Consort House
- Watersdale
- DN1 3HR The Offices Of Silke & Co Limited, 1st Floor, Consort House, Watersdale, DN1 3HR UK
Management
- Managing Directors
- SUFFOLK, Adam
- TOWL, Luke Barry
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-20
- Dissolved on
- 2020-02-20
- SIC/NACE
- 43910
Ownership
- Beneficial Owners
- Mr Adam Mark Joseph Suffolk
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2015-12-31
-
EAST MIDLANDS ROOFING LTD Company Description
- EAST MIDLANDS ROOFING LTD is a ltd registered in United Kingdom with the Company reg no 08903586. Its current trading status is "closed". It was registered 2014-02-20. It has declared SIC or NACE codes as "43910". It has 2 directors It can be contacted at The Offices Of Silke & Co Limited .
Get EAST MIDLANDS ROOFING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: East Midlands Roofing Ltd - The Offices Of Silke & Co Limited, 1st Floor, Consort House, Watersdale, United Kingdom
Did you know? kompany provides original and official company documents for EAST MIDLANDS ROOFING LTD 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 (2020-02-20) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-20) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-26) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-09-01) - 600
-
liquidation-voluntary-statement-of-affairs (2017-08-10) - LIQ02
-
resolution (2017-08-10) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-10) - AD01
-
confirmation-statement-with-updates (2017-02-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
change-person-director-company-with-change-date (2016-05-07) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-03-10) - AA01
-
incorporation-company (2014-02-20) - NEWINC