Advanced company searchLink opens in new window

CLIMATE ROOFS LTD

Company number 08329527

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)
05 Feb 2025 AD01 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 5 February 2025
05 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 19 June 2023
23 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 19 June 2024
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 19 June 2022
31 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 19 June 2021
02 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 19 June 2020
22 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Jul 2019 AD01 Registered office address changed from Unit 47 Weston Industrial Estate Gazelle Road Weston Super Mare Somerset BS24 9ES England to 2 the Crescent Taunton Somerset TA1 4EA on 12 July 2019
10 Jul 2019 LIQ02 Statement of affairs
10 Jul 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-20
22 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 200
15 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 100
29 Jun 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 100
28 Jun 2017 PSC07 Cessation of Thomas John Bird as a person with significant control on 14 December 2016
28 Jun 2017 PSC07 Cessation of Paul Steven Bird as a person with significant control on 14 December 2016
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 14 December 2016
  • GBP 100
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
28 Jan 2016 AD01 Registered office address changed from Elizabeth House 30-32 Boulevard Weston Super Mare North Somerset BS23 1NF to Unit 47 Weston Industrial Estate Gazelle Road Weston Super Mare Somerset BS24 9ES on 28 January 2016
28 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3