- Company Overview for ALLEN CARPENTRY LIMITED (04925394)
- Filing history for ALLEN CARPENTRY LIMITED (04925394)
- People for ALLEN CARPENTRY LIMITED (04925394)
- More for ALLEN CARPENTRY LIMITED (04925394)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Aug 2018 | DS01 | Application to strike the company off the register | |
14 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | AA01 | Previous accounting period shortened from 5 January 2019 to 31 March 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 5 January 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Flat 102 Reddenhill Road Torquay TQ1 3NT United Kingdom to Newstead House Pelham Road Nottingham NG5 1AP on 26 March 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
12 Sep 2017 | CH01 | Director's details changed for Mark Allen on 10 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 31 Nathaniel Road Long Eaton Nottingham NG10 1GB to Flat 102 Reddenhill Road Torquay TQ1 3NT on 12 September 2017 | |
27 Mar 2017 | AA | Total exemption full accounts made up to 5 January 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 5 January 2016 | |
29 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 5 January 2015 | |
23 Jan 2015 | CH01 | Director's details changed for Mark Allen on 16 January 2015 | |
23 Jan 2015 | AD01 | Registered office address changed from Cartref Hopwell Road Draycott Derby DE72 3PE to 31 Nathaniel Road Long Eaton Nottingham NG10 1GB on 23 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
06 Mar 2014 | AA | Total exemption small company accounts made up to 5 January 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
23 Sep 2013 | AD01 | Registered office address changed from 193 Curzon Street Long Eaton Nottingham NG10 4FH United Kingdom on 23 September 2013 | |
23 Sep 2013 | TM02 | Termination of appointment of Tara Allen as a secretary | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 5 January 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 5 January 2012 |