Advanced company searchLink opens in new window

COUNTY LOFT CONVERSIONS LTD

Company number 05347255

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-25
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