- Company Overview for KELMIC CARPENTRY LTD (09220559)
- Filing history for KELMIC CARPENTRY LTD (09220559)
- People for KELMIC CARPENTRY LTD (09220559)
- More for KELMIC CARPENTRY LTD (09220559)
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 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
02 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
18 Nov 2020 | AD01 | Registered office address changed from 6 6 Quartz Close Liskeard Cornwall PL14 6FY England to 6 Quartz Close Liskeard Cornwall PL14 6FY on 18 November 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mr Michael James Roberts on 17 September 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Kelly Louise Nokes on 17 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from 30 Ladysmith Road Plymouth PL4 7NL England to 6 6 Quartz Close Liskeard Cornwall PL14 6FY on 17 September 2020 | |
22 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
31 Oct 2019 | CH01 | Director's details changed for Mr Michael James Roberts on 31 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Kelly Louise Nokes on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 48 Eastern Avenue Liskeard PL14 3TD England to 30 Ladysmith Road Plymouth PL4 7NL on 31 October 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from 1 Courtney Road Liskeard PL14 3NP England to 48 Eastern Avenue Liskeard PL14 3TD on 3 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
22 Aug 2017 | AD01 | Registered office address changed from Unit 1 Tregondale Menheniot Liskeard Cornwall PL14 3RG England to 1 Courtney Road Liskeard PL14 3NP on 22 August 2017 | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |