Advanced company searchLink opens in new window

CONSERVATORY ROOF SYSTEMS MIDLANDS LTD

Company number 10530434

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)
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 30 August 2023
06 Sep 2022 AD01 Registered office address changed from Unit 2, West House West Avenue Wigston Leicester LE18 2FB England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 6 September 2022
06 Sep 2022 LIQ02 Statement of affairs
06 Sep 2022 600 Appointment of a voluntary liquidator
06 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-31
14 May 2022 AA Total exemption full accounts made up to 31 December 2021
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2020 PSC04 Change of details for Miss Tracee Louise Mayes as a person with significant control on 8 October 2020
08 Oct 2020 PSC04 Change of details for Mr Steven Nicholas Rogers as a person with significant control on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Mr Steven Nicholas Rogers on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Miss Tracee Louise Mayes on 8 October 2020
08 Oct 2020 AD01 Registered office address changed from Unit 39 Westley Grange West Avenue Wigston Leicester LE18 2FL England to Unit 2, West House West Avenue Wigston Leicester LE18 2FB on 8 October 2020
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
24 Jan 2019 PSC04 Change of details for Mr Steven Nicholas Rogers as a person with significant control on 21 January 2019
24 Jan 2019 PSC04 Change of details for Miss Tracee Louise Mayes as a person with significant control on 21 January 2019
24 Jan 2019 CH01 Director's details changed for Mr Steven Nicholas Rogers on 21 January 2019
24 Jan 2019 CH01 Director's details changed for Miss Tracee Louise Mayes on 21 January 2019
24 Jan 2019 AD01 Registered office address changed from Unit 13a, Branston House West Avenue Wigston Leicester LE18 8FB England to Unit 39 Westley Grange West Avenue Wigston Leicester LE18 2FL on 24 January 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 December 2017