Advanced company searchLink opens in new window

NEW STYLE CONSERVATORIES LIMITED

Company number 05043029

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)
16 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
10 Feb 2009 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2007 SOAS(A) Voluntary strike-off action has been suspended
22 May 2007 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2007 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2006 652a Application for striking-off
12 May 2006 363s Return made up to 13/02/06; full list of members
12 May 2006 363(288) Director's particulars changed
12 May 2006 288b Director resigned
14 Mar 2006 AA Total exemption small company accounts made up to 31 May 2005
09 Feb 2005 363s Return made up to 13/02/05; full list of members
09 Feb 2005 363(288) Director's particulars changed
01 Dec 2004 225 Accounting reference date extended from 28/02/05 to 31/05/05
02 Nov 2004 288a New director appointed
22 Oct 2004 288a New director appointed
22 Oct 2004 288a New director appointed
06 Oct 2004 287 Registered office changed on 06/10/04 from: 2-6 franklin street south shields tyne & wear NE33 1PR
01 Oct 2004 287 Registered office changed on 01/10/04 from: 30-32 frederick street south shields tyne & wear NE33 5EA
24 Mar 2004 88(2)R Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100
19 Mar 2004 287 Registered office changed on 19/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
19 Mar 2004 288a New secretary appointed;new director appointed
19 Mar 2004 288a New director appointed
16 Mar 2004 288b Director resigned