Advanced company searchLink opens in new window

SOUTHERN CARPENTRY CONTRACTORS LIMITED

Company number 06616550

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
17 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
04 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
13 May 2014 AA Accounts for a dormant company made up to 31 March 2014
19 Mar 2014 AD01 Registered office address changed from Riverside House 44 Wedgewood Street Fairford Leys Aylesbury Buckinghamshire HP19 7HL United Kingdom on 19 March 2014
16 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
19 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
12 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Mar 2012 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
09 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
20 Jan 2011 TM02 Termination of appointment of Ch Business Services Limited as a secretary
10 Dec 2010 CH01 Director's details changed for Mr Craig Derek George Plummer on 7 December 2010
26 Oct 2010 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 26 October 2010
26 Oct 2010 TM01 Termination of appointment of Christine Munro as a director
26 Oct 2010 AP01 Appointment of Mr Craig Derek George Plummer as a director
26 Oct 2010 CERTNM Company name changed devonpower LIMITED\certificate issued on 26/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
26 Oct 2010 CONNOT Change of name notice