C&S ROOFING CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Termination of appointment of Craig Lee March as a director on 2020-01-20 |
01/02/221 February 2022 | Compulsory strike-off action has been suspended |
01/02/221 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
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 |
05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 42 BUNYARD WAY ALLINGTON MAIDSTONE KENT ME16 0BD |
19/10/2019 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112542910002 |
02/06/202 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112542910001 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE MARCH / 25/01/2020 |
30/01/2030 January 2020 | DIRECTOR APPOINTED MR CLIVE LAWRENCE RICE |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA UNITED KINGDOM |
12/06/1912 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1814 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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