- Company Overview for CONSERVATORY ROOFING UK LIMITED (10252975)
- Filing history for CONSERVATORY ROOFING UK LIMITED (10252975)
- People for CONSERVATORY ROOFING UK LIMITED (10252975)
- Insolvency for CONSERVATORY ROOFING UK LIMITED (10252975)
- More for CONSERVATORY ROOFING UK LIMITED (10252975)
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) |
---|---|---|---|
08 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2022 | AD01 | Registered office address changed from The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 16 November 2022 | |
16 Nov 2022 | LIQ02 | Statement of affairs | |
16 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
24 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
23 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
20 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
19 Feb 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 30 April 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Cheryl Messenger as a person with significant control on 1 July 2016 | |
10 Jul 2017 | AD01 | Registered office address changed from C/O Rigby Lennon 20 Winmarleigh Street Warrington Cheshire WA1 1JY England to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 10 July 2017 | |
27 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-27
|