- Company Overview for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
- Filing history for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
- People for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
- Charges for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
- More for NEVILLE CARPENTER AND ASSOCIATES LIMITED (02931186)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2017 | DS01 | Application to strike the company off the register | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr Judealine Perry on 15 May 2016 | |
13 Sep 2016 | AA01 | Current accounting period extended from 31 August 2016 to 28 February 2017 | |
01 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from Colonnade Buildings 6 Berkley Crescent Gravesend Kent DA12 2AH to 53 Crayford Way Dartford DA1 4JY on 8 September 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH01 | Director's details changed for Mr Ross Ernest Perry on 8 May 2014 | |
11 Jun 2014 | CH03 | Secretary's details changed for Judealine Perry on 8 May 2014 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Jan 2013 | AP01 | Appointment of Mr Judealine Perry as a director | |
30 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Ross Ernest Perry on 7 May 2010 |