CONSERVATORY ROOF SYSTEMS MIDLANDS LTD
Company number 10530434
- Company Overview for CONSERVATORY ROOF SYSTEMS MIDLANDS LTD (10530434)
- Filing history for CONSERVATORY ROOF SYSTEMS MIDLANDS LTD (10530434)
- People for CONSERVATORY ROOF SYSTEMS MIDLANDS LTD (10530434)
- Insolvency for CONSERVATORY ROOF SYSTEMS MIDLANDS LTD (10530434)
- More for CONSERVATORY ROOF SYSTEMS MIDLANDS LTD (10530434)
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
|
|
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 |