S G BAXTER ROOFING LIMITED

2 Lace Market Square, Nottingham, NG1 1PB
StatusDISSOLVED
Company No.07669012
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution29 Mar 2021
Years3 years, 1 month, 23 days

SUMMARY

S G BAXTER ROOFING LIMITED is an dissolved private limited company with number 07669012. It was incorporated 12 years, 11 months, 7 days ago, on 14 June 2011 and it was dissolved 3 years, 1 month, 23 days ago, on 29 March 2021. The company address is 2 Lace Market Square, Nottingham, NG1 1PB.



Company Fillings

Gazette dissolved liquidation

Date: 29 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

New address: 2 Lace Market Square Nottingham NG1 1PB

Change date: 2019-10-21

Old address: 15 Bulrush Crescent Bury St Edmunds Suffolk IP33 3ZE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Graham Baxter

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-19

Old address: 43-45 Churchgate Street Bury St Edmunds Suffolk IP33 1RG England

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Taylor

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2011

Action Date: 14 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-14

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2011

Action Date: 14 Jun 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-06-14

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kirsty Taylor

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE PARTNERS TRUST

081 NEW HALL BLOCK NOTTINGHAM TRENT UNIVERSITY,NOTTINGHAM,NG11 8NS

Number:10876876
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JB TRAINING AND LIFTING SOLUTIONS LTD.

UNIT 1B INCHMUIR ROAD,BATHGATE,EH48 2EP

Number:SC384050
Status:ACTIVE
Category:Private Limited Company

PRIORITY SAFETY LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11807794
Status:ACTIVE
Category:Private Limited Company

QUBIT INC LIMITED

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:08554768
Status:ACTIVE
Category:Private Limited Company

RKD CONSULTANT LIMITED

THE GRANARY, 80,BARKING,IG11 7BT.

Number:06046319
Status:ACTIVE
Category:Private Limited Company

SMAART MANAGEMENT LTD

138 NARBETH DRIVE,AYLESBURY,HP20 1QA

Number:11147573
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