Wedge Industrial Roofing Limited

DataGardener
dissolved

Wedge Industrial Roofing Limited

01414454Private Limited With Share Capital

Cvr Global Llp, Innovation Centre Medway, Chatham, ME59FD
Incorporated

12/02/1979

Company Age

47 years

Directors

1

Employees

SIC Code

43910

Risk

Company Overview

Registration, classification & business activity

Wedge Industrial Roofing Limited (01414454) is a private limited with share capital incorporated on 12/02/1979 (47 years old) and registered in chatham, ME59FD. The company operates under SIC code 43910 - roofing activities.

Private Limited With Share Capital
SIC: 43910
Incorporated 12/02/1979
ME59FD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Resolution
Category:Resolution
Date:06-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2021
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:02-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-03-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:26-02-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-02-2013
Resolution
Category:Resolution
Date:26-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2013
Termination Secretary Company With Name
Category:Officers
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2009
Legacy
Category:Address
Date:24-06-2009
Legacy
Category:Annual Return
Date:26-11-2008
Legacy
Category:Address
Date:20-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2008
Legacy
Category:Officers
Date:09-09-2008
Legacy
Category:Capital
Date:09-05-2008
Resolution
Category:Resolution
Date:14-04-2008
Resolution
Category:Resolution
Date:14-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2008
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2006
Legacy
Category:Annual Return
Date:06-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2005
Legacy
Category:Annual Return
Date:24-11-2005
Legacy
Category:Address
Date:16-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2004
Legacy
Category:Annual Return
Date:25-11-2004
Resolution
Category:Resolution
Date:24-05-2004
Resolution
Category:Resolution
Date:24-05-2004
Resolution
Category:Resolution
Date:24-05-2004
Resolution
Category:Resolution
Date:21-05-2004
Resolution
Category:Resolution
Date:21-05-2004
Resolution
Category:Resolution
Date:21-05-2004
Resolution
Category:Resolution
Date:21-05-2004
Legacy
Category:Address
Date:16-04-2004
Legacy
Category:Annual Return
Date:29-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2003
Legacy
Category:Annual Return
Date:02-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2002
Auditors Resignation Company
Category:Auditors
Date:02-04-2002
Resolution
Category:Resolution
Date:27-01-2002
Legacy
Category:Officers
Date:21-01-2002
Legacy
Category:Officers
Date:21-01-2002
Legacy
Category:Annual Return
Date:27-11-2001
Legacy
Category:Mortgage
Date:17-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:19-10-2001
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2001
Legacy
Category:Annual Return
Date:22-11-2000
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2000
Legacy
Category:Annual Return
Date:17-11-1999
Legacy
Category:Annual Return
Date:25-11-1998
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-1998
Accounts With Accounts Type Full
Category:Accounts
Date:27-11-1997
Legacy
Category:Annual Return
Date:26-11-1997
Legacy
Category:Address
Date:21-07-1997
Auditors Resignation Company
Category:Auditors
Date:15-04-1997
Legacy
Category:Officers
Date:03-04-1997
Accounts With Accounts Type Small
Category:Accounts
Date:22-01-1997
Legacy
Category:Annual Return
Date:25-11-1996
Legacy
Category:Officers
Date:07-12-1995
Legacy
Category:Annual Return
Date:07-12-1995
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-1995
Legacy
Category:Annual Return
Date:01-12-1994
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-1994
Legacy
Category:Officers
Date:17-02-1994
Legacy
Category:Annual Return
Date:22-11-1993
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-1993
Legacy
Category:Mortgage
Date:21-08-1993
Legacy
Category:Officers
Date:18-01-1993
Legacy
Category:Annual Return
Date:04-12-1992
Accounts With Accounts Type Medium
Category:Accounts
Date:19-11-1992
Legacy
Category:Officers
Date:29-10-1992
Resolution
Category:Resolution
Date:29-09-1992
Legacy
Category:Officers
Date:07-09-1992
Accounts With Accounts Type Small
Category:Accounts
Date:30-01-1992
Legacy
Category:Annual Return
Date:11-11-1991
Legacy
Category:Mortgage
Date:02-07-1991
Legacy
Category:Mortgage
Date:02-07-1991
Certificate Change Of Name Company
Category:Change Of Name
Date:17-05-1991
Resolution
Category:Resolution
Date:22-04-1991

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2012
Filing Date20/12/2011
Latest Accounts31/03/2011

Trading Addresses

Faversham House, Seymour Road, Nuneaton, Warwickshire, CV114JD
Cvr Global Llp, Innovation Centre Medway, Chatham, Me5 9Fd, ME59FDRegistered

Related Companies

1

Contact

Cvr Global Llp, Innovation Centre Medway, Chatham, ME59FD