INSTA ROOFING SERVICES LIMITED

Insta House Ivanhoe Road Insta House Ivanhoe Road, Finchampstead Wokingham, RG40 4PZ, Berks
StatusDISSOLVED
Company No.01868867
CategoryPrivate Limited Company
Incorporated05 Dec 1984
Age39 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution09 Oct 2012
Years11 years, 8 months, 7 days

SUMMARY

INSTA ROOFING SERVICES LIMITED is an dissolved private limited company with number 01868867. It was incorporated 39 years, 6 months, 11 days ago, on 05 December 1984 and it was dissolved 11 years, 8 months, 7 days ago, on 09 October 2012. The company address is Insta House Ivanhoe Road Insta House Ivanhoe Road, Finchampstead Wokingham, RG40 4PZ, Berks.



Company Fillings

Gazette dissolved voluntary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Agathangelou

Appointment date: 2011-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-23

Officer name: Kenneth Joseph Mansfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2012

Action Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-12-23

Officer name: Kenneth Joseph Mansfield

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Fairfax Robson

Appointment date: 2011-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Fairfax Robson

Appointment date: 2011-07-01

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Davies

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Joseph Mansfield

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy John Fairfax Robson

Change date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Keith Graham Kitchener

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Robin John Davies

Change date: 2009-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from insta house ivanhoe road hogwood business park finchampstead wokingham berks RG11 4PZ

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/07; no change of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 11 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/93; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1992

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1992

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 06/11/91; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/11/90; no change of members

Documents

View document PDF

Legacy

Date: 02 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/11/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 09 May 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 13/02/89 from: unit f grovelands avenue winnerish berks RG11 5LB

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1988

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 1988

Category: Capital

Type: 123

Description: Nc inc already adjusted

Documents

View document PDF

Legacy

Date: 31 Aug 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 1988

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Jul 1988

Category: Capital

Type: 88(2)

Description: Wd 27/05/88 ad 12/06/87--------- £ si 4900@1=4900 £ ic 100/5000

Documents

View document PDF

Resolution

Date: 12 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/02/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/03/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1988

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 1987

Category: Annual-return

Type: 363

Description: Return made up to 28/03/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 1987

Category: Address

Type: 287

Description: Registered office changed on 02/04/87 from: 16 melksham close earley berks RG6 4AU

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: 14 Oct 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 1986

Action Date: 30 Jun 1985

Category: Accounts

Type: AA

Made up date: 1985-06-30

Documents

View document PDF


Some Companies

CLARKIES PROPERTY MANAGEMENT LTD

3 HOLCOMBE COURT,BURY,BL0 9FE

Number:10667769
Status:ACTIVE
Category:Private Limited Company

INC NW LIMITED

161 COLLEGE STREET,ST. HELENS,WA10 1TY

Number:11665370
Status:ACTIVE
Category:Private Limited Company

LOCAL APPLIANCE RENTALS LIVINGSTON LIMITED

14 PITCAPLE GARDENS,LIVINGSTON,EH54 9HW

Number:SC545501
Status:ACTIVE
Category:Private Limited Company

LONROM FILM PRODUCTION LTD

FLAT 3 8 HONOR OAK PARK,LONDON,SE23 1DY

Number:08342142
Status:ACTIVE
Category:Private Limited Company

SARA TECHNOLOGY LTD

133 ESSEX ROAD,LONDON,E12 6QR

Number:07636722
Status:ACTIVE
Category:Private Limited Company

T-TWO PROPERTY INVESTMENTS LIMITED

UNIT 6 NAVIGATION DRIVE,BRIERLEY HILL,DY5 1UT

Number:08408654
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