M.G.B. ROOFING LIMITED

C/O Kidsons Impey C/O Kidsons Impey, 45 Percy Street, HU2 8HL, Hull
StatusDISSOLVED
Company No.01641547
CategoryPrivate Limited Company
Incorporated07 Jun 1982
Age41 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 29 days

SUMMARY

M.G.B. ROOFING LIMITED is an dissolved private limited company with number 01641547. It was incorporated 41 years, 11 months, 27 days ago, on 07 June 1982 and it was dissolved 8 years, 1 month, 29 days ago, on 05 April 2016. The company address is C/O Kidsons Impey C/O Kidsons Impey, 45 Percy Street, HU2 8HL, Hull.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 15 Jan 1996

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Dec 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 01 Apr 1993

Category: Address

Type: 287

Description: Registered office changed on 01/04/93 from: first lane hessle n humberside HU13 9EA

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/92; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 30 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 04 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 30 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 12 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1987

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 10 Dec 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

A2Z ACCESSORIES LIMITED

UNIT 11 CAPITOL INDUSTRIAL PARK,LONDON,NW9 0EQ

Number:08056286
Status:ACTIVE
Category:Private Limited Company

ACKTECH SERVICES LIMITED

5 THE MEADOWS,ASHTON HAYES,CH3 8BY

Number:09685419
Status:ACTIVE
Category:Private Limited Company

FITZWILKES CONSULTING LTD

THE CUSTARD FACTORY, 512-513 THE GREEN HOUSE,BIRMINGHAM,B9 4DP

Number:11901238
Status:ACTIVE
Category:Private Limited Company

RODEBAY LIMITED

14A WINDSOR ROAD,NEWARK,NG24 4HS

Number:06038271
Status:ACTIVE
Category:Private Limited Company

SHEER CONSULT LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:06871093
Status:ACTIVE
Category:Private Limited Company

SJR CREATIVE LTD

28 TATNELL ROAD,LONDON,SE23 1JY

Number:09113799
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