CANADA BUILDERS & ROOFING LTD

Register to unlock more data on OkredoRegister

CANADA BUILDERS & ROOFING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06097700

Incorporation date

12/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

25 Marjoram Crescent, Waterlooville, Hampshire PO8 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon07/06/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon17/04/2024
Micro company accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon17/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon20/07/2022
Micro company accounts made up to 2022-03-31
dot icon13/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon20/05/2021
Micro company accounts made up to 2021-03-31
dot icon14/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon21/05/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon28/11/2019
Registered office address changed from Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ England to 25 Marjoram Crescent Waterlooville Hampshire PO8 9BD on 2019-11-28
dot icon17/05/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon12/02/2019
Termination of appointment of Graham Dudley Pullen as a secretary on 2019-01-31
dot icon20/06/2018
Micro company accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon19/05/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon15/02/2016
Registered office address changed from C/O Mr G Pullen Channing House 14 Butts Road Alton Hampshire GU34 1nd to Winnersh Grayshott Road Headley Down Bordon Hampshire GU35 8JQ on 2016-02-15
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon19/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon11/08/2011
Registered office address changed from Winnersh, Grayshott Road Headley Down Hants GU35 8JQ on 2011-08-11
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon16/02/2010
Director's details changed for John James Shea on 2010-02-16
dot icon27/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 12/02/09; full list of members
dot icon18/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/02/2008
Director's particulars changed
dot icon14/02/2008
Return made up to 12/02/08; full list of members
dot icon20/03/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New secretary appointed
dot icon01/03/2007
Certificate of change of name
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Director resigned
dot icon12/02/2007
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
10.25K
-
0.00
-
-
2023
1
5.49K
-
0.00
-
-
2024
1
10.49K
-
0.00
-
-
2024
1
10.49K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

10.49K £Ascended90.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/02/2007 - 13/02/2007
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
12/02/2007 - 13/02/2007
41295
Pullen, Graham Dudley
Secretary
12/02/2007 - 31/01/2019
1
Shea, John James
Director
12/02/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANADA BUILDERS & ROOFING LTD

CANADA BUILDERS & ROOFING LTD is an(a) Dissolved company incorporated on 12/02/2007 with the registered office located at 25 Marjoram Crescent, Waterlooville, Hampshire PO8 9BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANADA BUILDERS & ROOFING LTD?

toggle

CANADA BUILDERS & ROOFING LTD is currently Dissolved. It was registered on 12/02/2007 and dissolved on 06/01/2026.

Where is CANADA BUILDERS & ROOFING LTD located?

toggle

CANADA BUILDERS & ROOFING LTD is registered at 25 Marjoram Crescent, Waterlooville, Hampshire PO8 9BD.

What does CANADA BUILDERS & ROOFING LTD do?

toggle

CANADA BUILDERS & ROOFING LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CANADA BUILDERS & ROOFING LTD have?

toggle

CANADA BUILDERS & ROOFING LTD had 1 employees in 2024.

What is the latest filing for CANADA BUILDERS & ROOFING LTD?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.