- Company Overview for SOUTHERN CARPENTRY CONTRACTORS LIMITED (06616550)
- Filing history for SOUTHERN CARPENTRY CONTRACTORS LIMITED (06616550)
- People for SOUTHERN CARPENTRY CONTRACTORS LIMITED (06616550)
- More for SOUTHERN CARPENTRY CONTRACTORS LIMITED (06616550)
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
|
|
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
|
|
04 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
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
|
|
26 Oct 2010 | CONNOT | Change of name notice |