EVERLAST ROOFING LIMITED

52 Kinross Avenue 52 Kinross Avenue, Leicester, LE5 2LS, England
StatusDISSOLVED
Company No.06284611
CategoryPrivate Limited Company
Incorporated19 Jun 2007
Age16 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 17 days

SUMMARY

EVERLAST ROOFING LIMITED is an dissolved private limited company with number 06284611. It was incorporated 16 years, 11 months, 28 days ago, on 19 June 2007 and it was dissolved 7 months, 17 days ago, on 31 October 2023. The company address is 52 Kinross Avenue 52 Kinross Avenue, Leicester, LE5 2LS, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AAMD

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-15

Psc name: Wayne Godwin

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2018

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Emma Louise Godwin

Change date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Godwin

Change date: 2017-11-15

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Louise Godwin

Change date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-08

New address: 52 Kinross Avenue Thurnby Lodge Leicester LE5 2LS

Old address: 2 Kinross Avenue Thurnby Lodge Leicester LE5 2LP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Louise Godwin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wayne Godwin

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Emma Louise Fowler

Change date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Capital allotment shares

Date: 23 May 2014

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-10

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2013

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 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: 12 Sep 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

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: 04 Aug 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Godwin

Change date: 2010-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALTIC PEARL LIMITED

39 NORMANVILLE AVENUE,ROTHERHAM,S60 5AL

Number:08025545
Status:ACTIVE
Category:Private Limited Company

COLUMBIA SPECIAL PROCESSES LIMITED

140 CHESTON ROAD,BIRMINGHAM,B7 5EH

Number:07946256
Status:ACTIVE
Category:Private Limited Company

DULWICH PREP LONDON

38-42 ALLEYN PARK,LONDON,SE21 7AA

Number:10814894
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J T I PRESTIGE & PERFORMANCE LIMITED

32 ELDON BUSINESS PARK,NOTTINGHAM,NG9 6DZ

Number:05074024
Status:ACTIVE
Category:Private Limited Company

RACE CAR DIRECT (UK) LTD

102-105 LICHFIELD STREET,,B79 7QB

Number:06491285
Status:ACTIVE
Category:Private Limited Company

SOLMARK LIMITED

54-58 GREEN LANES,LONDON,N13 6JU

Number:07297361
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