CAPITALL ROOFING SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

CAPITALL ROOFING SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02183923

Incorporation date

26/10/1987

Size

Small

Contacts

Registered address

Registered address

Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1987)
dot icon20/04/2010
Final Gazette dissolved following liquidation
dot icon20/01/2010
Liquidators' statement of receipts and payments to 2009-12-22
dot icon20/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon08/12/2009
Liquidators' statement of receipts and payments to 2009-11-27
dot icon02/06/2009
Liquidators' statement of receipts and payments to 2009-05-27
dot icon29/07/2008
Registered office changed on 30/07/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA
dot icon03/06/2008
Statement of affairs with form 4.19
dot icon03/06/2008
Resolutions
dot icon03/06/2008
Appointment of a voluntary liquidator
dot icon22/05/2008
Registered office changed on 23/05/2008 from britannia chambers 181-185 high street new malden surrey KT3 4BH
dot icon10/02/2008
Return made up to 31/01/08; full list of members
dot icon04/12/2007
Auditor's resignation
dot icon29/11/2007
Return made up to 31/01/07; full list of members
dot icon29/11/2007
Location of register of members
dot icon01/11/2007
Accounts for a small company made up to 2006-02-28
dot icon21/08/2007
New director appointed
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
New secretary appointed
dot icon27/02/2006
Return made up to 31/01/06; full list of members
dot icon27/02/2006
Location of register of members
dot icon11/01/2006
Director resigned
dot icon28/09/2005
Memorandum and Articles of Association
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
New secretary appointed
dot icon16/05/2005
Declaration of assistance for shares acquisition
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Resolutions
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Director resigned
dot icon16/05/2005
Registered office changed on 17/05/05 from: albert goodman hendford manor yeovil somerset BA20 1UN
dot icon16/05/2005
Accounting reference date extended from 30/09/05 to 28/02/06
dot icon16/05/2005
Auditor's resignation
dot icon16/05/2005
New secretary appointed;new director appointed
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Secretary resigned;director resigned
dot icon16/05/2005
Director resigned
dot icon12/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon20/04/2005
Declaration of satisfaction of mortgage/charge
dot icon03/04/2005
Accounts for a small company made up to 2004-09-30
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Return made up to 31/01/05; full list of members
dot icon04/07/2004
Full accounts made up to 2003-09-30
dot icon15/02/2004
Return made up to 31/01/04; full list of members
dot icon16/02/2003
Return made up to 31/01/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-09-30
dot icon24/02/2002
Return made up to 31/01/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-09-30
dot icon06/03/2001
Return made up to 31/01/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-09-30
dot icon26/03/2000
Full accounts made up to 1999-09-30
dot icon24/02/2000
Return made up to 31/01/00; full list of members
dot icon24/02/2000
Director's particulars changed
dot icon08/03/1999
Full accounts made up to 1998-09-30
dot icon31/01/1999
Return made up to 31/01/99; no change of members
dot icon04/06/1998
Particulars of mortgage/charge
dot icon07/04/1998
Full accounts made up to 1997-09-30
dot icon31/01/1998
Return made up to 31/01/98; full list of members
dot icon14/04/1997
Full accounts made up to 1996-09-30
dot icon11/02/1997
Return made up to 31/01/97; no change of members
dot icon11/02/1997
Registered office changed on 12/02/97
dot icon11/02/1997
Location of register of members address changed
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon29/05/1996
Auditor's resignation
dot icon31/01/1996
Return made up to 31/01/96; no change of members
dot icon31/01/1996
Registered office changed on 01/02/96
dot icon01/05/1995
Accounts for a small company made up to 1994-09-30
dot icon06/02/1995
Return made up to 31/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Certificate of change of name
dot icon30/01/1994
Return made up to 31/01/94; no change of members
dot icon24/01/1994
Accounts for a small company made up to 1993-09-30
dot icon22/02/1993
Full accounts made up to 1992-09-30
dot icon08/02/1993
Return made up to 31/01/93; no change of members
dot icon08/02/1993
Director resigned
dot icon14/02/1992
Director resigned
dot icon14/02/1992
Full accounts made up to 1991-09-30
dot icon14/02/1992
Return made up to 31/01/92; full list of members
dot icon28/01/1992
Director resigned
dot icon06/02/1991
Full accounts made up to 1990-09-30
dot icon06/02/1991
Return made up to 31/01/91; full list of members
dot icon05/04/1990
Return made up to 26/02/90; full list of members
dot icon11/03/1990
Full accounts made up to 1989-09-30
dot icon05/03/1989
Resolutions
dot icon01/03/1989
Full accounts made up to 1988-09-30
dot icon01/03/1989
Return made up to 09/02/89; full list of members
dot icon22/02/1989
Accounts made up to 1988-09-30
dot icon18/04/1988
Particulars of mortgage/charge
dot icon17/04/1988
Wd 09/03/88 ad 11/12/87--------- £ si 598@1=598 £ ic 2/600
dot icon24/02/1988
Nc inc already adjusted
dot icon24/02/1988
Resolutions
dot icon07/02/1988
Wd 11/01/88 pd 11/12/87--------- £ si 2@1
dot icon31/01/1988
Registered office changed on 01/02/88 from: c/o kidsons hendford manor yeovil somerset BA20 1UN
dot icon31/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1988
Registered office changed on 14/01/88 from: 14 princess victoria street clifton bristol BS8 4BP
dot icon13/01/1988
New director appointed
dot icon13/01/1988
Accounting reference date notified as 30/09
dot icon17/12/1987
Resolutions
dot icon01/12/1987
Resolutions
dot icon22/11/1987
Certificate of change of name
dot icon26/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2006
dot iconLast change occurred
27/02/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2006
dot iconNext account date
27/02/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayres, John James
Director
10/07/2007 - Present
12
Arbuckle, John Robert
Director
06/05/2005 - 01/01/2006
2
Winckless, Neil Anthony Roger
Secretary
20/03/2007 - Present
13
Savin, Richard Ernest
Director
06/05/2005 - Present
11
Mcelwain, Elizabeth Beverley
Secretary
19/05/2005 - 20/03/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITALL ROOFING SPECIALISTS LIMITED

CAPITALL ROOFING SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 26/10/1987 with the registered office located at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITALL ROOFING SPECIALISTS LIMITED?

toggle

CAPITALL ROOFING SPECIALISTS LIMITED is currently Dissolved. It was registered on 26/10/1987 and dissolved on 20/04/2010.

Where is CAPITALL ROOFING SPECIALISTS LIMITED located?

toggle

CAPITALL ROOFING SPECIALISTS LIMITED is registered at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does CAPITALL ROOFING SPECIALISTS LIMITED do?

toggle

CAPITALL ROOFING SPECIALISTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CAPITALL ROOFING SPECIALISTS LIMITED?

toggle

The latest filing was on 20/04/2010: Final Gazette dissolved following liquidation.