- Company Overview for CLIMATE ROOFS LTD (08329527)
- Filing history for CLIMATE ROOFS LTD (08329527)
- People for CLIMATE ROOFS LTD (08329527)
- Insolvency for CLIMATE ROOFS LTD (08329527)
- More for CLIMATE ROOFS LTD (08329527)
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
|
|
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
|
|
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
|
|
29 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
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
|
|
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
|