Advanced company searchLink opens in new window

CS ROOFING & BUILDERS LTD

Company number 07982386

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)
16 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 18 March 2020
22 Nov 2019 600 Appointment of a voluntary liquidator
22 Nov 2019 LIQ10 Removal of liquidator by court order
15 Apr 2019 AD01 Registered office address changed from Medina Scaw Road High Harrington Workington Cumbria CA14 4nd to C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL on 15 April 2019
05 Apr 2019 LIQ02 Statement of affairs
05 Apr 2019 600 Appointment of a voluntary liquidator
05 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-19
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 July 2017
  • GBP 4
14 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 July 2017
  • GBP 3
07 Aug 2017 PSC01 Notification of Clair Carruthers as a person with significant control on 26 July 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2017
03 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2017
16 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
06 Jan 2015 AD01 Registered office address changed from 117 Newlands Gardens Workington Cumbria CA14 3PE to Medina Scaw Road High Harrington Workington Cumbria CA14 4ND on 6 January 2015
06 Jan 2015 CH01 Director's details changed for Mr Lee Carruthers on 18 December 2014