C&S ROOFING CONSULTANCY LTD

Company Documents

DateDescription
11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Termination of appointment of Craig Lee March as a director on 2020-01-20

View Document

01/02/221 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Registered office address changed from Suite 02 10 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Flat 28a Sovereign Court Orchid Close Rochester ME2 2NE on 2021-10-12

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 42 BUNYARD WAY ALLINGTON MAIDSTONE KENT ME16 0BD

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112542910002

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112542910001

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE MARCH / 25/01/2020

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR CLIVE LAWRENCE RICE

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA UNITED KINGDOM

View Document

12/06/1912 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1814 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company