Advanced company searchLink opens in new window

CARE INDUSTRIAL ROOFING LIMITED

Company number 10374267

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)
15 Jul 2024 AD01 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 15 July 2024
01 Jul 2024 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 1 July 2024
29 May 2024 AD01 Registered office address changed from 6C Gander Lane Barlborough Chesterfield S43 4PZ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 29 May 2024
29 May 2024 LIQ02 Statement of affairs
29 May 2024 600 Appointment of a voluntary liquidator
29 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-15
15 Aug 2023 AA Micro company accounts made up to 31 March 2023
07 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
03 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
07 Mar 2022 MR01 Registration of charge 103742670001, created on 4 March 2022
16 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
19 Mar 2018 TM01 Termination of appointment of Vicky Clarke as a director on 2 March 2018
19 Mar 2018 PSC07 Cessation of Vicky Clarke as a person with significant control on 2 March 2018
10 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Nov 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
18 Apr 2017 AD01 Registered office address changed from Units 2 & 3 Bondhay Golf Complex Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH United Kingdom to 6C Gander Lane Barlborough Chesterfield S43 4PZ on 18 April 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates