Menu

Newport Roof Truss Company LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 25, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04216110
Record last updated Tuesday, April 14, 2015 7:36:42 AM UTC
Official Address 11 Coopers Yard Curran Road Cardiff South Glamorgan Cf105nb Butetown
There are 98 companies registered at this street
Locality Butetown
Region Wales
Postal Code CF105NB
Sector Manufacture of other products of wood

Charts

Visits

NEWPORT ROOF TRUSS COMPANY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-82025-32025-501
Document Type Publication date Download link
Registry Aug 15, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 15, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Sep 14, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 9, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 2, 2010 Statement of company's affairs Statement of company's affairs
Registry Sep 2, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 6, 2010 Change of registered office address Change of registered office address
Registry Jul 20, 2010 Annual return Annual return
Registry Jul 13, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 12, 2010 Resignation of one Director Resignation of one Director
Registry Jul 8, 2010 Resignation of one Designer and one Director (a man) Resignation of one Designer and one Director (a man)
Financials Mar 18, 2010 Annual accounts Annual accounts
Registry Jun 30, 2009 Annual return Annual return
Financials May 6, 2009 Annual accounts Annual accounts
Registry Apr 1, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 14, 2008 Annual accounts Annual accounts
Registry Jul 8, 2008 Annual return Annual return
Registry Jun 28, 2007 Annual return 4216... Annual return 4216...
Financials Jan 20, 2007 Annual accounts Annual accounts
Registry Nov 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 21, 2006 Annual return Annual return
Financials Jul 12, 2006 Annual accounts Annual accounts
Registry Jun 26, 2006 Miscellaneous document Miscellaneous document
Registry Jun 22, 2006 Order of court Order of court
Registry Mar 23, 2006 Miscellaneous document Miscellaneous document
Registry Mar 2, 2006 Order of court Order of court
Registry May 23, 2005 Annual return Annual return
Financials Apr 25, 2005 Annual accounts Annual accounts
Registry Oct 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 24, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 18, 2004 Annual return Annual return
Financials May 6, 2004 Annual accounts Annual accounts
Registry Feb 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 12, 2003 Annual return Annual return
Registry Aug 12, 2003 Annual return 4216... Annual return 4216...
Financials Mar 19, 2003 Annual accounts Annual accounts
Registry Mar 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 16, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 24, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 24, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 16, 2002 Annual return Annual return
Registry Mar 11, 2002 Change of accounting reference date Change of accounting reference date
Registry Dec 12, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 24, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 21, 2001 Appointment of a director Appointment of a director
Registry May 21, 2001 Appointment of a director 4216... Appointment of a director 4216...
Registry May 16, 2001 Resignation of a director Resignation of a director
Registry May 16, 2001 Resignation of a secretary Resignation of a secretary
Registry May 14, 2001 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy