DECRA ROOF SYSTEMS LTD

Bmi House 2 Pitfield Bmi House 2 Pitfield, Milton Keynes, MK11 3LW, England
StatusDISSOLVED
Company No.01300054
CategoryPrivate Limited Company
Incorporated24 Feb 1977
Age47 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 15 days

SUMMARY

DECRA ROOF SYSTEMS LTD is an dissolved private limited company with number 01300054. It was incorporated 47 years, 2 months, 26 days ago, on 24 February 1977 and it was dissolved 4 years, 4 months, 15 days ago, on 07 January 2020. The company address is Bmi House 2 Pitfield Bmi House 2 Pitfield, Milton Keynes, MK11 3LW, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Craig Karl Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Johannes Georg Schmidt-Schultes

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Andrew John Dennis

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Dr Johannes Georg Schmidt-Schultes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfons Horn

Termination date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason John Bradley

Termination date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: Bmi House 2 Pitfield Kiln Farm Milton Keynes MK11 3LW

Old address: C/O Icopal Limited Icopal Limited Barton Dock Road Stretford Manchester M32 0YL

Change date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Klaus Sonne Ravn

Appointment date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stel

Termination date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alfons Horn

Appointment date: 2017-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-25

Officer name: Tony Burke

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-25

Officer name: Mr Jason John Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Dennis

Appointment date: 2017-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-08

Officer name: Mr Tony Burke

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-08

Officer name: Paul Stel

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-08

Officer name: Andrew David Lawton

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-24

Psc name: Cortes Holdings Uk Limited

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ladislav Lacko

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ladislav Lacko

Appointment date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: Matthew James Mylrea Scoffield

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Lawton

Appointment date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stel

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stel

Change date: 2014-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2013-11-28

Documents

View document PDF

Legacy

Date: 28 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/11/13

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Mylrea Scoffield

Change date: 2013-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Stel

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maurice Delwaide

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Mylrea Scoffield

Change date: 2012-07-03

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-12

Officer name: Mr Matthew James Mylrea Scoffield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ole Rosgaard

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Mylrea Scoffield

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-23

Officer name: Mr Ole Rosgaard

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Maurice Delwaide

Change date: 2011-05-23

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Armand De Giorgi

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stel

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-30

Officer name: Maurice Delwaide

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ole Rosgaard

Change date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Armand De Giorgi

Change date: 2010-08-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2010

Action Date: 06 Sep 2010

Category: Address

Type: AD01

Old address: Unit 4 Crompton Fields Crompton Way Crawley W Sussex RH10 9BQ

Change date: 2010-09-06

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stel

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 30 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-30

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Maclean

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Mcbain

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcbain

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Address

Type: AD01

Old address: Unit3 the Faraday Centre Faraday Road Crawley West Sussex RH10 9PX

Change date: 2009-10-16

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Maurice Delwaide

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed ole rosgaard

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed decra roof systems (uk) LIMITED\certificate issued on 16/10/01

Documents

View document PDF


Some Companies

6 INGLIS ROAD FREEHOLD LIMITED

FLAT 2 6 INGLIS ROAD,PORTSMOUTH,PO51 1PB

Number:10674318
Status:ACTIVE
Category:Private Limited Company

EDF ENERGY NUCLEAR GENERATION LIMITED

BARNETT WAY,GLOUCESTER,GL4 3RS

Number:03076445
Status:ACTIVE
Category:Private Limited Company

III KEYS BODY SCULPTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11394688
Status:ACTIVE
Category:Private Limited Company

LOGIPLEX SOLUTIONS LIMITED

5 THOMAS ROW,ROSS-ON-WYE,HR9 5LB

Number:08565991
Status:ACTIVE
Category:Private Limited Company

LOTHERTON PROPERTY SERVICES LTD.

4 COMPTON COTTAGES,WETHERBY,LS22 5DS

Number:04449058
Status:ACTIVE
Category:Private Limited Company

TEMPEST L&D LTD

100 BLUEHOUSE LANE,OXTED,RH8 0AJ

Number:04234148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source