Advanced company searchLink opens in new window

P.R. MORGAN CARPENTRY LTD

Company number 03963420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2008 288b Appointment Terminated Secretary clifford fry & co (company secretarial) LTD
14 Apr 2008 287 Registered office changed on 14/04/2008 from st mary's house netherhampton salisbury wiltshire SP2 8PU
04 Feb 2006 AA Total exemption small company accounts made up to 30 June 2004
31 Aug 2005 AA Total exemption small company accounts made up to 30 June 2003
22 Apr 2005 363s Return made up to 03/04/05; full list of members
02 Apr 2004 AA Total exemption small company accounts made up to 30 June 2002
30 Jun 2003 363s Return made up to 03/04/03; full list of members
12 May 2003 88(2)R Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100
11 Feb 2003 AA Total exemption small company accounts made up to 30 June 2001
04 Jul 2002 363s Return made up to 03/04/02; full list of members
04 Jul 2002 288a New secretary appointed
04 Jul 2002 288b Secretary resigned
10 May 2001 363s Return made up to 03/04/01; full list of members
10 May 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
14 Feb 2001 395 Particulars of mortgage/charge
28 Jun 2000 225 Accounting reference date extended from 30/04/01 to 30/06/01
03 Apr 2000 288b Secretary resigned
03 Apr 2000 NEWINC Incorporation