- Company Overview for R.P. CARTER JOINERY LIMITED (02668128)
- Filing history for R.P. CARTER JOINERY LIMITED (02668128)
- People for R.P. CARTER JOINERY LIMITED (02668128)
- Charges for R.P. CARTER JOINERY LIMITED (02668128)
- Insolvency for R.P. CARTER JOINERY LIMITED (02668128)
- More for R.P. CARTER JOINERY LIMITED (02668128)
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) |
---|---|---|---|
08 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2012 | |
14 Nov 2011 | 4.33 | Resignation of a liquidator | |
12 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 June 2011 | |
15 Sep 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Jun 2010 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Dec 2009 | AR01 |
Annual return made up to 28 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
09 Dec 2009 | CH01 | Director's details changed for Mr Neil Stewart Carter on 9 December 2009 | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
16 Feb 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
08 Jan 2008 | 363a | Return made up to 28/11/07; full list of members | |
10 May 2007 | AA | Accounts for a small company made up to 30 June 2006 | |
08 Feb 2007 | 395 | Particulars of mortgage/charge | |
05 Jan 2007 | 363s | Return made up to 28/11/06; full list of members | |
27 Jul 2006 | 288c | Secretary's particulars changed | |
27 Jul 2006 | 288c | Director's particulars changed | |
19 Jul 2006 | 287 | Registered office changed on 19/07/06 from: 75 ness road shoeburyness essex SS3 9DD | |
28 Jun 2006 | 288c | Director's particulars changed |