ROOFA LIMITED
Status | DISSOLVED |
Company No. | 05788223 |
Category | Private Limited Company |
Incorporated | 20 Apr 2006 |
Age | 18 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2019 |
Years | 4 years, 5 months, 1 day |
SUMMARY
ROOFA LIMITED is an dissolved private limited company with number 05788223. It was incorporated 18 years, 1 month, 8 days ago, on 20 April 2006 and it was dissolved 4 years, 5 months, 1 day ago, on 27 December 2019. The company address is 24 Garthfield Crescent 24 Garthfield Crescent, NE5 2LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 27 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2018
Action Date: 16 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Oct 2017
Action Date: 16 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Oct 2016
Action Date: 16 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-16
Documents
Liquidation voluntary statement of affairs with form attached
Date: 30 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Henderson
Change date: 2010-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/07; full list of members
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MAGNOLIA VIEW ANDOVER DROVE,NEWBURY,RG20 0LZ
Number: | 07292857 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW KELLARD ASSOCIATES LIMITED
F1,OLD BAKERY STUDIOS BLEWETT'S WHARF,TRURO,TR1 1QH
Number: | 08739156 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 STATION STREET,WALSALL,WS2 9JZ
Number: | 10329656 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTERN AVENUE,GATESHEAD,NE11 0PG
Number: | 00653648 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTS GROUND MAINTENANCE LIMITED
31 BURFORD WAY,HITCHIN,SG5 2UZ
Number: | 09577689 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MORTON CRESCENT,LONDON,N14 7AH
Number: | 11401785 |
Status: | ACTIVE |
Category: | Private Limited Company |