Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

P & l Roofing LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 20, 1995)
  • all other documents available
  • 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

Financials

P & L BUTTERLEY LIMITED
P & L ROOFING LTD

Details

Company type Private Limited Company, Dissolved
Company Number 01778096
Record last updated Saturday, April 28, 2018 5:24:59 PM UTC
Official Address Baker Tilly Scottish Life House 154 Great Charles Street Birmingham B33hn Ladywood
There are 4 companies registered at this street
Locality Ladywood
Region England
Postal Code B33HN
Sector limit, manufacture, roof

Charts

Visits

P & L ROOFING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2023-12024-72024-122025-22025-3012
Document Type Publication date Download link
Registry Dec 21, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 20, 2001 Dissolved Dissolved
Registry Oct 20, 2000 Liquidator's progress report Liquidator's progress report
Registry Oct 20, 2000 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 23, 2000 Liquidator's progress report Liquidator's progress report
Registry Dec 24, 1999 Liquidator's progress report 1778... Liquidator's progress report 1778...
Registry Jul 7, 1999 Liquidator's progress report Liquidator's progress report
Registry Jun 17, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 17, 1998 Statement of company's affairs Statement of company's affairs
Registry Jun 17, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 12, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 1997 Resignation of a director Resignation of a director
Registry Apr 30, 1997 Resignation of one Financial Director and one Director (a man) Resignation of one Financial Director and one Director (a man)
Financials Apr 3, 1997 Annual accounts Annual accounts
Registry Aug 27, 1996 Annual return Annual return
Registry May 9, 1996 Company name change Company name change
Registry May 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry May 8, 1996 Change of name certificate Change of name certificate
Registry Apr 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 28, 1996 Appointment of a man as Director and Financial Director Appointment of a man as Director and Financial Director
Registry Jan 31, 1996 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Dec 20, 1995 Annual accounts Annual accounts
Registry Jul 28, 1995 Annual return Annual return
Registry Mar 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 15, 1995 Director resigned, new director appointed 1778... Director resigned, new director appointed 1778...
Financials Dec 1, 1994 Annual accounts Annual accounts
Registry Sep 30, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 1994 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 15, 1994 Change of name certificate Change of name certificate
Registry Aug 10, 1994 Annual return Annual return
Registry Aug 10, 1994 Director's particulars changed Director's particulars changed
Registry Aug 10, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 1, 1994 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 30, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 30, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 3, 1993 Annual accounts Annual accounts
Registry Oct 25, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 25, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 15, 1993 Alter mem and arts Alter mem and arts
Registry Oct 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 12, 1993 Change of name certificate Change of name certificate
Registry Oct 5, 1993 Three appointments: 3 men Three appointments: 3 men
Registry Sep 27, 1993 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 24, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 24, 1993 Annual return Annual return
Registry Jul 25, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 2, 1992 Annual accounts Annual accounts
Registry Sep 8, 1992 Annual return Annual return
Registry Sep 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 25, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Nov 26, 1991 Alter mem and arts Alter mem and arts
Registry Nov 21, 1991 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 Nov 4, 1991 Annual accounts Annual accounts
Registry Oct 7, 1991 Annual return Annual return
Registry Oct 3, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 1, 1990 Annual accounts Annual accounts
Registry Aug 1, 1990 Annual return Annual return
Registry Feb 13, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 25, 1989 Annual return Annual return
Financials Sep 25, 1989 Annual accounts Annual accounts
Registry Jun 8, 1989 Annual return Annual return
Financials Jun 8, 1989 Annual accounts Annual accounts
Financials Jan 13, 1988 Annual accounts 1778... Annual accounts 1778...
Registry Jan 13, 1988 Annual return Annual return
Registry Jan 22, 1987 Annual return 1778... Annual return 1778...
Financials Jan 22, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)