Advanced company searchLink opens in new window

CHESHIRE ROOF TRUSSES LIMITED

Company number 02351886

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
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