- Company Overview for CS ROOFING & BUILDERS LTD (07982386)
- Filing history for CS ROOFING & BUILDERS LTD (07982386)
- People for CS ROOFING & BUILDERS LTD (07982386)
- Insolvency for CS ROOFING & BUILDERS LTD (07982386)
- More for CS ROOFING & BUILDERS LTD (07982386)
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
|
|
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
|
|
14 Nov 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 July 2017
|
|
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
|
|
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 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
|
|
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
|
|
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 |