SHADLOCK ROOFING LIMITED
Status | DISSOLVED |
Company No. | 06907154 |
Category | Private Limited Company |
Incorporated | 15 May 2009 |
Age | 15 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 26 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Britannia Book-Keeping Services
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Jones
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Jones
Documents
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
Capital allotment shares
Date: 16 May 2011
Action Date: 15 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-15
Capital : 500 GBP
Documents
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
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
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
Capital allotment shares
Date: 30 Mar 2010
Action Date: 01 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-01
Capital : 999 GBP
Documents
Capital allotment shares
Date: 24 Mar 2010
Action Date: 15 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-15
Capital : 999 GBP
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Jones
Documents
Appoint person director company with name
Date: 11 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Paul Jones
Documents
Legacy
Date: 21 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2010 to 31/03/2010
Documents
Some Companies
55 CROWN STREET,BRENTWOOD,CM14 4BD
Number: | 07017684 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 08899668 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11252947 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLEMENTS PLACE,TRING,HP23 6AD
Number: | 08551337 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |