COUNTY LOFT CONVERSIONS LTD

Register to unlock more data on OkredoRegister

COUNTY LOFT CONVERSIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05347255

Incorporation date

31/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon07/08/2024
Final Gazette dissolved following liquidation
dot icon07/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2023
Liquidators' statement of receipts and payments to 2023-10-24
dot icon06/11/2023
Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06
dot icon25/11/2022
Liquidators' statement of receipts and payments to 2022-10-24
dot icon02/11/2021
Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2021-11-02
dot icon02/11/2021
Statement of affairs
dot icon02/11/2021
Appointment of a voluntary liquidator
dot icon02/11/2021
Resolutions
dot icon26/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon08/01/2020
Change of details for Mrs Stephanie Ryan as a person with significant control on 2019-10-14
dot icon07/01/2020
Cessation of Daniel Mark Ryan as a person with significant control on 2019-10-14
dot icon20/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon22/01/2018
Cessation of Stephanie Ellen Ryan as a person with significant control on 2016-04-06
dot icon22/01/2018
Notification of Stephanie Ellen Ryan as a person with significant control on 2016-04-06
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/03/2017
Confirmation statement made on 2017-01-02 with updates
dot icon27/02/2017
Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 3 Warners Mill Silks Way Braintree CM7 3GB on 2017-02-27
dot icon18/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon08/07/2016
Satisfaction of charge 3 in full
dot icon08/07/2016
Satisfaction of charge 2 in full
dot icon02/07/2016
Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2016-07-02
dot icon17/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/09/2015
Termination of appointment of Rosslyn Ellen Mitchell as a director on 2015-09-23
dot icon13/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/08/2014
Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 2014-08-07
dot icon22/07/2014
Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 2014-07-22
dot icon30/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon05/10/2012
Amended accounts made up to 2012-01-31
dot icon27/07/2012
Director's details changed for Mrs Rosslyn Ellen Mitchell on 2012-07-27
dot icon19/07/2012
Appointment of Mr Daniel Mark Ryan as a director
dot icon19/07/2012
Appointment of Mrs Rosslyn Ellen Mitchell as a director
dot icon19/07/2012
Termination of appointment of Daniel Ryan as a director
dot icon12/07/2012
Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 2012-07-12
dot icon20/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon26/08/2011
Registered office address changed from Forbes Chartered Accountants Taylors Piece 9-11 Stortford Road Dunmow Essex CM6 1DA on 2011-08-26
dot icon28/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon17/01/2011
Director's details changed for Ms Stephanie Ellen Mitchell on 2011-01-02
dot icon17/01/2011
Secretary's details changed for Ms Stephanie Ellen Mitchell on 2011-01-02
dot icon02/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon04/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/07/2009
Registered office changed on 21/07/2009 from 2 beehive court hatfield heath herts CM22 7EU england
dot icon05/01/2009
Return made up to 02/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2008
Director appointed ms stephanie mitchell
dot icon15/08/2008
Registered office changed on 15/08/2008 from reed taylor benedict 1ST floor trinominis house 125-129 high street edgware middlesex HA8 7DB
dot icon05/08/2008
Capitals not rolled up
dot icon05/08/2008
Appointment terminated secretary brenda bailey
dot icon05/08/2008
Secretary appointed stephanie mitchell
dot icon06/05/2008
Total exemption small company accounts made up to 2007-01-31
dot icon07/04/2008
Return made up to 31/01/08; no change of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: 3RD floor lawford house albert place london N3 1QA
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Director resigned
dot icon07/03/2007
New secretary appointed
dot icon02/03/2007
Accounts for a dormant company made up to 2006-01-31
dot icon20/02/2007
Return made up to 31/01/07; full list of members
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon16/03/2005
Director resigned
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed;new director appointed
dot icon16/03/2005
New director appointed
dot icon14/03/2005
Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon31/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
02/01/2022
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUNTY LOFT CONVERSIONS LTD

COUNTY LOFT CONVERSIONS LTD is an(a) Dissolved company incorporated on 31/01/2005 with the registered office located at Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY LOFT CONVERSIONS LTD?

toggle

COUNTY LOFT CONVERSIONS LTD is currently Dissolved. It was registered on 31/01/2005 and dissolved on 07/08/2024.

Where is COUNTY LOFT CONVERSIONS LTD located?

toggle

COUNTY LOFT CONVERSIONS LTD is registered at Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does COUNTY LOFT CONVERSIONS LTD do?

toggle

COUNTY LOFT CONVERSIONS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for COUNTY LOFT CONVERSIONS LTD?

toggle

The latest filing was on 07/08/2024: Final Gazette dissolved following liquidation.