Advanced company searchLink opens in new window

CRS ROOFING & PROPERTY MAINTENANCE LTD

Company number 09324982

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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2023 DS01 Application to strike the company off the register
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
27 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
27 Jan 2022 AD01 Registered office address changed from Verona Harrow Road Knockholt Sevenoaks Kent TN14 7JU to 7 Edith Road Orpington BR6 6JQ on 27 January 2022
20 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Mar 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
01 Jan 2018 CS01 Confirmation statement made on 24 November 2017 with no updates
14 Jun 2017 AA Total exemption full accounts made up to 30 November 2016
20 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
20 Jan 2017 TM01 Termination of appointment of John Kyle Duffy as a director on 20 January 2017
20 Jan 2017 AP01 Appointment of Mrs Claire Duffy as a director on 20 January 2017
16 Jun 2016 AAMD Amended total exemption small company accounts made up to 30 November 2015
06 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
15 Dec 2014 AD01 Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to Verona Harrow Road Knockholt Sevenoaks Kent TN14 7JU on 15 December 2014
24 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted