CLASSIC SASH WINDOWS & CARPENTRY LIMITED
Company number 04565733
- Company Overview for CLASSIC SASH WINDOWS & CARPENTRY LIMITED (04565733)
- Filing history for CLASSIC SASH WINDOWS & CARPENTRY LIMITED (04565733)
- People for CLASSIC SASH WINDOWS & CARPENTRY LIMITED (04565733)
- Charges for CLASSIC SASH WINDOWS & CARPENTRY LIMITED (04565733)
- Insolvency for CLASSIC SASH WINDOWS & CARPENTRY LIMITED (04565733)
- More for CLASSIC SASH WINDOWS & CARPENTRY LIMITED (04565733)
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) |
---|---|---|---|
25 Apr 2025 | AD01 | Registered office address changed from 64 Derwent Close Rugby Warwickshire CV21 1JX to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 25 April 2025 | |
25 Apr 2025 | LIQ02 | Statement of affairs | |
25 Apr 2025 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2025 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
06 Jun 2022 | MR04 | Satisfaction of charge 045657330002 in full | |
06 Jun 2022 | MR04 | Satisfaction of charge 045657330001 in full | |
23 Feb 2022 | MR01 | Registration of charge 045657330004, created on 4 February 2022 | |
31 Jan 2022 | MR01 | Registration of charge 045657330003, created on 28 January 2022 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Oct 2021 | TM01 | Termination of appointment of Trevor George Troop as a director on 12 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
13 Oct 2021 | PSC01 | Notification of Scott Carter as a person with significant control on 4 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Trevor George Troop as a person with significant control on 4 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Margaret Marion Troop as a director on 4 October 2021 | |
13 Oct 2021 | TM02 | Termination of appointment of Trevor George Troop as a secretary on 4 October 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
27 Jan 2020 | AD01 | Registered office address changed from Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Coventry CV3 1JL England to 64 Derwent Close Rugby Warwickshire CV21 1JX on 27 January 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 |