GRAHAMS ROOFING LIMITED

Unit 2 York House Unit 2 York House, Leeds, LS9 8QS, West Yorkshire
StatusDISSOLVED
Company No.06318693
CategoryPrivate Limited Company
Incorporated19 Jul 2007
Age16 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 4 months, 2 days

SUMMARY

GRAHAMS ROOFING LIMITED is an dissolved private limited company with number 06318693. It was incorporated 16 years, 9 months, 28 days ago, on 19 July 2007 and it was dissolved 4 years, 4 months, 2 days ago, on 14 January 2020. The company address is Unit 2 York House Unit 2 York House, Leeds, LS9 8QS, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 14 Oct 2019

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Mar 2012

Category: Insolvency

Type: COCOMP

Documents

Liquidation compulsory winding up order

Date: 01 Mar 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 19 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-19

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 19 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-19

Officer name: Graham Harrison

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Harrison

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Harrison

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 14/08/2008 from 89 knightsway leeds west yorkshire LS15 7BL

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 09/08/07 from: 172 easterly road leeds LS8 3AD

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACACIA SLP (GENERAL PARTNER) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC301249
Status:ACTIVE
Category:Private Limited Company

B. WILLIAMS PROPERTIES LTD

BERKELEY TOWNSEND HUNTER HOUSE 150 HUTTON ROAD,BRENTWOOD,CM15 8NL

Number:01474717
Status:ACTIVE
Category:Private Limited Company

BORDER TO COAST DURHAM GP LIMITED

3 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC626601
Status:ACTIVE
Category:Private Limited Company

EOB SERVICES LIMITED

19/21 HATCHETT STREET,HOCKLEY,B19 3NX

Number:10054603
Status:ACTIVE
Category:Private Limited Company

SEAL EDUCATION LIMITED

26 LARKSWOOD DRIVE, OFFERTON,CHESHIRE,SK2 5XX

Number:05492537
Status:LIQUIDATION
Category:Private Limited Company

SIMTOR LIMITED

FLOOR 8,LONDON,EC2M 7AZ

Number:01794125
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