- Company Overview for CHRIS CARPENTER LTD (04802533)
- Filing history for CHRIS CARPENTER LTD (04802533)
- People for CHRIS CARPENTER LTD (04802533)
- More for CHRIS CARPENTER LTD (04802533)
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
|
|
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 |