CONSERVATORY ROOF PROJECTS LTD

Company Documents

DateDescription
17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD
WALTON
WARRINGTON
WA4 6NU
ENGLAND

View Document

15/11/1715 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1714 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM
20 WINMARLEIGH STREET
WARRINGTON
CHESHIRE
WA1 1JY

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/02/1620 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DALE

View Document

11/02/1111 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVE MEACOCK

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED DAVE MEACOCK

View Document

15/02/1015 February 2010 19/01/10 STATEMENT OF CAPITAL GBP 102

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED NEIL MESSENGER

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON RIGBY

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR MARK DALE

View Document

14/01/1014 January 2010 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