Advanced company searchLink opens in new window

COSTHORPE BUILDING PRODUCTS LIMITED

Company number 03031707

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)
01 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-27
29 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
11 Jun 2021 AD01 Registered office address changed from Units a5 & a6 Lords Wood Road Harworth Doncaster South Yorkshire DN11 8BZ England to Lockington House Millhouse Business Centre Station Road Castle Donington DE74 2NJ on 11 June 2021
08 Jun 2021 LIQ02 Statement of affairs
08 Jun 2021 600 Appointment of a voluntary liquidator
22 Jan 2021 AD01 Registered office address changed from Costhorpe Ind Est Costhorpe Worksop Nottinghamshire S81 9QR to Units a5 & a6 Lords Wood Road Harworth Doncaster South Yorkshire DN11 8BZ on 22 January 2021
26 Jun 2020 PSC01 Notification of David John Brennan as a person with significant control on 31 July 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 PSC07 Cessation of Costhorpe Group Ltd as a person with significant control on 31 July 2019
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 TM01 Termination of appointment of Michael Huw Jones as a director on 31 January 2020
10 Apr 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
01 Aug 2019 TM01 Termination of appointment of Christopher John Shadbolt as a director on 31 July 2019
01 Aug 2019 TM01 Termination of appointment of Wayne John Starr as a director on 31 July 2019
01 Aug 2019 PSC02 Notification of Costhorpe Group Ltd as a person with significant control on 31 July 2019
01 Aug 2019 PSC07 Cessation of Wayne John Starr as a person with significant control on 31 July 2019
01 Aug 2019 PSC07 Cessation of Christopher John Shadbolt as a person with significant control on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr Michael Huw Jones as a director on 31 July 2019
01 Aug 2019 AP01 Appointment of Mr David John Brennan as a director on 31 July 2019
01 Aug 2019 TM02 Termination of appointment of Wayne John Starr as a secretary on 31 July 2019
31 Jul 2019 MR01 Registration of charge 030317070003, created on 31 July 2019
31 Jul 2019 MR04 Satisfaction of charge 2 in full
31 Jul 2019 MR04 Satisfaction of charge 1 in full