-
LOUGHSHORE ROOFING LIMITED - 10 GLOVERSTOWN ROAD, TOOMEBRIDGE, ANTRIM, United Kingdom
Company Information
- Company registration number
- NI054384
- Country
- United Kingdom
- Registered Address
- 10 GLOVERSTOWN ROAD
- TOOMEBRIDGE
- ANTRIM
- BT41 3PH 10 GLOVERSTOWN ROAD, TOOMEBRIDGE, ANTRIM, BT41 3PH UK
Management
- Managing Directors
- PATRICK MCCANN
- PATRICK MCCANN
- Company secretaries
- PATRICK MCCANN
Company Details
- Type of Business
- Private Limited Company
- Dissolved on
- 2013-09-06
- SIC/NACE
- 43910 - Roofing activities
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2012-03-21
-
LOUGHSHORE ROOFING LIMITED Company Description
- LOUGHSHORE ROOFING LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no NI054384. It has declared SIC or NACE codes as "43910 - Roofing activities". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-21.It can be contacted at 10 Gloverstown Road .
Get LOUGHSHORE ROOFING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Loughshore Roofing Limited - 10 GLOVERSTOWN ROAD, TOOMEBRIDGE, ANTRIM, United Kingdom
Did you know? kompany provides original and official company documents for LOUGHSHORE ROOFING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2013
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2013-09-06) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2013-04-30) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2013-05-17) - GAZ1(A)
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-31) - AA
-
21/03/12 FULL LIST (2012-07-02) - AR01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-11-28) - AA
-
21/03/11 FULL LIST (2011-04-01) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR GARY MCCOY (2011-03-21) - TM01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-07) - AA
-
21/03/10 FULL LIST (2010-06-18) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER MCCOY / 21/03/2010 (2010-06-18) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCANN / 21/03/2010 (2010-06-18) - CH01
-
SECRETARY'S CHANGE OF PARTICULARS / PATRICK MCCANN / 21/03/2010 (2010-06-18) - CH03
keyboard_arrow_right 2009
-
21/03/09 (2009-07-02) - 371SR(NI)
-
CHANGE OF DIRS/SEC (2009-03-27) - 296(NI)
-
RETURN OF ALLOT OF SHARES (2009-01-12) - 98-2(NI)
-
CHANGE OF DIRS/SEC (2009-01-12) - 296(NI)
-
31/03/09 ANNUAL ACCTS (2009-07-22) - AC(NI)
keyboard_arrow_right 2008
-
31/03/08 ANNUAL ACCTS (2008-12-10) - AC(NI)
keyboard_arrow_right 2007
-
31/03/07 ANNUAL ACCTS (2007-10-23) - AC(NI)
-
21/03/07 ANNUAL RETURN SHUTTLE (2007-06-26) - 371S(NI)
keyboard_arrow_right 2006
-
31/03/06 ANNUAL ACCTS (2006-11-24) - AC(NI)
-
21/03/06 ANNUAL RETURN SHUTTLE (2006-05-17) - 371S(NI)
keyboard_arrow_right 2005
-
CHANGE OF DIRS/SEC (2005-04-12) - 296(NI)
-
INCORPORATION DOCUMENTS (2005-03-21) - NEWINC