- Company Overview for COUNTY LOFT CONVERSIONS LTD (05347255)
- Filing history for COUNTY LOFT CONVERSIONS LTD (05347255)
- People for COUNTY LOFT CONVERSIONS LTD (05347255)
- Charges for COUNTY LOFT CONVERSIONS LTD (05347255)
- Insolvency for COUNTY LOFT CONVERSIONS LTD (05347255)
- More for COUNTY LOFT CONVERSIONS LTD (05347255)
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) |
---|---|---|---|
07 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 | |
25 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 October 2022 | |
02 Nov 2021 | AD01 | Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2 November 2021 | |
02 Nov 2021 | LIQ02 | Statement of affairs | |
02 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
09 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
08 Jan 2020 | PSC04 | Change of details for Mrs Stephanie Ryan as a person with significant control on 14 October 2019 | |
07 Jan 2020 | PSC07 | Cessation of Daniel Mark Ryan as a person with significant control on 14 October 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
22 Jan 2018 | PSC07 | Cessation of Stephanie Ellen Ryan as a person with significant control on 6 April 2016 | |
22 Jan 2018 | PSC01 | Notification of Stephanie Ellen Ryan as a person with significant control on 6 April 2016 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 3 Warners Mill Silks Way Braintree CM7 3GB on 27 February 2017 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jul 2016 | MR04 | Satisfaction of charge 3 in full |