Advanced company searchLink opens in new window

JOHN DANDO CARPENTRY SERVICES LIMITED

Company number 06801983

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)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 14 July 2023
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 14 July 2022
17 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 14 July 2021
30 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 14 July 2020
06 Aug 2019 AD01 Registered office address changed from 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ to 26-28 Goodall Street Walsall WS1 1QL on 6 August 2019
05 Aug 2019 LIQ02 Statement of affairs
05 Aug 2019 600 Appointment of a voluntary liquidator
05 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-15
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
10 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2014 SH10 Particulars of variation of rights attached to shares
01 May 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
01 May 2014 CC04 Statement of company's objects
16 Apr 2014 AP01 Appointment of Mr Glynn Morgan as a director