SHADLOCK ROOFING LIMITED

3rd Floor The Pinnacle 3rd Floor The Pinnacle, Manchester, M2 4NG
StatusDISSOLVED
Company No.06907154
CategoryPrivate Limited Company
Incorporated15 May 2009
Age15 years, 14 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 3 days

SUMMARY

SHADLOCK ROOFING LIMITED is an dissolved private limited company with number 06907154. It was incorporated 15 years, 14 days ago, on 15 May 2009 and it was dissolved 1 year, 10 months, 3 days ago, on 26 July 2022. The company address is 3rd Floor The Pinnacle 3rd Floor The Pinnacle, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2021

Action Date: 20 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2020

Action Date: 20 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jun 2019

Action Date: 20 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jun 2018

Action Date: 20 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2017

Action Date: 20 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Old address: 3 Parsonage Manchester M3 2HW England

Change date: 2016-07-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2016

Action Date: 20 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2015

Action Date: 20 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-09

Old address: Waterbarn Mill Newchurch Road Bacup Lancashire OL13 0NH England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Britannia Book-Keeping Services

Documents

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 15 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Old address: , Waterbarn Mill Newchurch Road, Stacksteads, Bacup, Lancs, OL13 0NH, England

Change date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-15

Officer name: Mr Ian Mark Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-30

Old address: , 2 Ashworth Street, Rossendale, BB4 9PZ, United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Jones

Change date: 2011-05-15

Documents

View document PDF

Change person director company with change date

Date: 20 May 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-15

Officer name: Mr Ian Mark Jones

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jones

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 May 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-05-15

Officer name: Britannia Book-Keeping Services

Documents

View document PDF

Capital allotment shares

Date: 16 May 2011

Action Date: 15 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-15

Capital : 500 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Mark Jones

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

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: 19 May 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2010

Action Date: 01 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-01

Capital : 999 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2010

Action Date: 15 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-15

Capital : 999 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jones

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul Jones

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 15 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOK A TRADER LTD

55 CROWN STREET,BRENTWOOD,CM14 4BD

Number:07017684
Status:ACTIVE
Category:Private Limited Company

CLARE LENTON LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08899668
Status:ACTIVE
Category:Private Limited Company

CRUZADA & GAGUI LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11252947
Status:ACTIVE
Category:Private Limited Company

METASAP LIMITED

5 CLEMENTS PLACE,TRING,HP23 6AD

Number:08551337
Status:ACTIVE
Category:Private Limited Company

PR STELLA SM777SM LTD

18 HARTINGTON ROAD,LIVERPOOL,L8 0SG

Number:11389064
Status:ACTIVE
Category:Private Limited Company

T.A.BERRY (LODGE RADIO) LIMITED

THE WHITE HOUSE,GODALMING,GU7 3HN

Number:00510630
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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