Advanced company searchLink opens in new window

CONSERVATORY COLLECTIONS LTD

Company number 06431952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2023 AD01 Registered office address changed from Whithorne House North Street Midhurst GU29 9DH England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 3 May 2023
03 May 2023 LIQ02 Statement of affairs
03 May 2023 600 Appointment of a voluntary liquidator
03 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-14
30 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with updates
28 Oct 2019 MR01 Registration of charge 064319520001, created on 25 October 2019
06 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
05 Aug 2019 AD01 Registered office address changed from 90 High Street Sandhurst Berkshire GU47 8EE to Whithorne House North Street Midhurst GU29 9DH on 5 August 2019
25 Apr 2019 PSC01 Notification of Andrew Willett as a person with significant control on 5 April 2019
25 Apr 2019 PSC01 Notification of Mark Burgon as a person with significant control on 5 April 2019
25 Apr 2019 PSC07 Cessation of Christopher Francis Stronge as a person with significant control on 5 April 2019
12 Apr 2019 TM01 Termination of appointment of Christopher Francis Stronge as a director on 5 April 2019
12 Apr 2019 TM01 Termination of appointment of Heather Margaret Mcfadyen as a director on 5 April 2019
12 Apr 2019 TM02 Termination of appointment of Christopher Francis Stronge as a secretary on 5 April 2019
12 Apr 2019 AP01 Appointment of Mr Andrew Willett as a director on 5 April 2019
12 Apr 2019 AP01 Appointment of Mr Mark Edward Burgon as a director on 5 April 2019
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018