-
COMFORTABLE CONSERVATORIES LIMITED - 109, Swan Street, Sileby, Leicestershire, United Kingdom
Company Information
- Company registration number
- 08334231
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 109
- Swan Street
- Sileby
- Leicestershire
- LE12 7NN 109, Swan Street, Sileby, Leicestershire, LE12 7NN UK
Management
- Managing Directors
- JONES, Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-17
- Dissolved on
- 2020-09-11
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Andrew Jones
- Mr Terry Miller
- Mr Laurence Upjohn
- Mr Andrew Jones
- Mr Terry Miller
- Mr Laurence Upjohn
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SUPER BOOST BUSINESS LTD
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Annual Return
- Due Date: 2018-02-11
- Last Date: 2017-01-28
-
COMFORTABLE CONSERVATORIES LIMITED Company Description
- COMFORTABLE CONSERVATORIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08334231. Its current trading status is "closed". It was registered 2012-12-17. It was previously called SUPER BOOST BUSINESS LTD. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 2015-12-31.It can be contacted at 109 .
Get COMFORTABLE CONSERVATORIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Comfortable Conservatories Limited - 109, Swan Street, Sileby, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for COMFORTABLE CONSERVATORIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-06-11) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-11) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-08) - LIQ03
keyboard_arrow_right 2017
-
liquidation-disclaimer-notice (2017-09-05) - NDISC
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-19) - AD01
-
liquidation-disclaimer-notice (2017-04-13) - F10.2
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-04-12) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-04-12) - 600
-
resolution (2017-04-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-03) - AD01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-01-08) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-03) - AA
-
change-person-director-company-with-change-date (2016-03-16) - CH01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-26) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-09-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
termination-director-company-with-name-termination-date (2015-02-03) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
-
appoint-person-director-company-with-name-date (2014-07-17) - AP01
-
accounts-with-accounts-type-dormant (2014-01-02) - AA
-
termination-director-company-with-name (2014-06-12) - TM01
-
appoint-person-director-company-with-name (2014-06-12) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-06-12) - AD01
-
certificate-change-of-name-company (2014-06-12) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-06-17) - AD01
-
appoint-person-director-company-with-name-date (2014-09-10) - AP01
-
appoint-person-director-company-with-name (2014-06-17) - AP01
-
capital-allotment-shares (2014-06-17) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-18) - AR01
-
termination-director-company-with-name (2014-06-18) - TM01
-
appoint-person-director-company-with-name-date (2014-07-16) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-17) - NEWINC