- Company Overview for CHESHIRE ROOF TRUSSES LIMITED (02351886)
- Filing history for CHESHIRE ROOF TRUSSES LIMITED (02351886)
- People for CHESHIRE ROOF TRUSSES LIMITED (02351886)
- Charges for CHESHIRE ROOF TRUSSES LIMITED (02351886)
- More for CHESHIRE ROOF TRUSSES LIMITED (02351886)
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) |
---|---|---|---|
22 Oct 2024 | TM01 | Termination of appointment of Samantha Gartside as a director on 22 October 2024 | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
10 Nov 2022 | AP01 | Appointment of Mrs Samantha Gartside as a director on 10 November 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a small company made up to 30 September 2021 | |
09 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
16 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
10 Feb 2020 | MR04 | Satisfaction of charge 023518860005 in full | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
14 Jan 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 30 September 2018 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Sep 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 | |
08 Sep 2018 | AA01 | Current accounting period extended from 30 June 2018 to 30 September 2018 | |
20 Jul 2018 | MR01 |
Registration of charge 023518860005, created on 2 July 2018
|
|
18 Jul 2018 | AD01 | Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ to Unit 25 - 31 Ise Valley Industrial Estate Wellingborough NN8 4BH on 18 July 2018 | |
18 Jul 2018 | PSC02 | Notification of Robinson Manufacturing (Holdings) Limited as a person with significant control on 2 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of John Ernest Lewis as a person with significant control on 2 July 2018 | |
18 Jul 2018 | PSC07 | Cessation of Ian Robert Lewis as a person with significant control on 2 July 2018 |