Advanced company searchLink opens in new window

A PLUS CARPENTRY LTD

Company number 11110053

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)
07 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
25 Feb 2020 AA Unaudited abridged accounts made up to 31 December 2019
04 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-04
03 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Jan 2020 AP01 Appointment of Mr Petrut Turlea as a director on 30 January 2020
30 Jan 2020 PSC07 Cessation of Turlea Vlad as a person with significant control on 30 January 2020
30 Jan 2020 TM01 Termination of appointment of Turlea Ion as a director on 30 January 2020
30 Jan 2020 TM02 Termination of appointment of Turlea Vlad as a secretary on 30 January 2020
21 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
02 Jul 2019 PSC01 Notification of Turlea Vlad as a person with significant control on 2 July 2019
02 Jul 2019 CH03 Secretary's details changed for Mr Turlea Petrut on 2 July 2019
08 Feb 2019 TM01 Termination of appointment of Petrut Turlea as a director on 8 February 2019
08 Feb 2019 AP03 Appointment of Mr Turlea Petrut as a secretary on 8 February 2019
08 Feb 2019 AP01 Appointment of Mr Turlea Ion as a director on 8 February 2019
04 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
11 Jun 2018 TM02 Termination of appointment of Gabi Nelu Lazar as a secretary on 1 June 2018
09 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
08 Feb 2018 AP03 Appointment of Mr Gabi Nelu Lazar as a secretary on 8 February 2018
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted