Advanced company searchLink opens in new window

E5 CARPENTRY LTD

Company number 10592830

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)
03 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 1 November 2023
06 Jan 2023 600 Appointment of a voluntary liquidator
06 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-02
06 Jan 2023 LIQ02 Statement of affairs
11 Nov 2022 AD01 Registered office address changed from Unit 1 78 Pretoria Road North London N18 1SP United Kingdom to Begbies Traynor (Sy) Llp 3rd Floor Westfield House Sheffield S1 3FZ on 11 November 2022
10 Oct 2022 PSC02 Notification of Hillhurl Holdings Ltd as a person with significant control on 10 June 2022
10 Oct 2022 PSC07 Cessation of James Francis Fitzpatrick Hurley as a person with significant control on 10 June 2022
10 Oct 2022 PSC07 Cessation of Calum Manus Camara-Hill as a person with significant control on 10 June 2022
23 May 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with updates
19 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Jun 2021 CH01 Director's details changed for Mr Calum Manus Camara-Hill on 22 June 2021
22 Jun 2021 CH01 Director's details changed for Mr James Francis Fitzpatrick Hurley on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from 14 Chestnut Avenue North Walthamstow E17 3NF United Kingdom to Unit 1 78 Pretoria Road North London N18 1SP on 22 June 2021
16 Mar 2021 PSC04 Change of details for Mr Calum Manus Camara-Hill as a person with significant control on 9 February 2021
02 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
12 Jun 2020 AA Micro company accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
13 Sep 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
13 Sep 2018 PSC04 Change of details for Mr Calum Manus Camara-Hill as a person with significant control on 29 August 2018
12 Sep 2018 PSC07 Cessation of Imogen Dyke as a person with significant control on 29 August 2018
12 Sep 2018 PSC01 Notification of James Francis Fitzpatrick Hurley as a person with significant control on 29 August 2018
29 Aug 2018 SH02 Sub-division of shares on 12 August 2018