Advanced company searchLink opens in new window

CHRIS CARPENTER LTD

Company number 04802533

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2021 DS01 Application to strike the company off the register
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
05 Mar 2021 PSC04 Change of details for Mr Christopher Allen Carpenter as a person with significant control on 24 February 2021
04 Mar 2021 CH01 Director's details changed for Mr Christopher Allen Carpenter on 24 February 2021
28 Feb 2021 PSC04 Change of details for Christopher Alan Carpenter as a person with significant control on 28 February 2021
18 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
15 Sep 2020 AA Micro company accounts made up to 31 March 2020
11 Oct 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England to Suites 12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 6 August 2018
04 Aug 2018 AD01 Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to Suites12 & 13, Unit 32 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 4 August 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
18 Jul 2017 TM02 Termination of appointment of Angie Kennedy as a secretary on 18 July 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
21 Jan 2016 AD03 Register(s) moved to registered inspection location 50 Ashby Avenue Chessington Surrey KT9 2BU
23 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014