Advanced company searchLink opens in new window

COMFORTABLE CONSERVATORIES LIMITED

Company number 08334231

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)
11 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 26 March 2019
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 26 March 2018
05 Sep 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Apr 2017 AD01 Registered office address changed from Unit 1 Unit 1 Wolverton MK12 6BA England to 109 Swan Street Sileby Leicestershire LE12 7NN on 19 April 2017
13 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2017 4.20 Statement of affairs with form 4.19
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-27
23 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Jan 2017 AD01 Registered office address changed from B7 23 First Avenue Bletchley Milton Keynes MK1 1DX to Unit 1 Unit 1 Wolverton MK12 6BA on 3 January 2017
03 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Mar 2016 CH01 Director's details changed for Mr Terry Miller on 16 March 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
08 Jan 2016 TM01 Termination of appointment of David Quiney as a director on 8 January 2016
26 Nov 2015 TM01 Termination of appointment of David Quiney as a director on 1 January 2015
26 Nov 2015 TM01 Termination of appointment of Laurence Upjohn as a director on 1 January 2015
26 Nov 2015 TM01 Termination of appointment of Andrew Jones as a director on 1 January 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 May 2015 AD01 Registered office address changed from Dept 1079 43 Owston Road Carcroft Doncaster DN6 8DA to B7 23 First Avenue Bletchley Milton Keynes MK1 1DX on 22 May 2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 TM01 Termination of appointment of Callum Blythe as a director on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Callum Blythe as a director on 3 February 2015
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100