Advanced company searchLink opens in new window

NEVILLE CARPENTER AND ASSOCIATES LIMITED

Company number 02931186

Filter by category

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)
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
  • GBP 102
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
  • GBP 102
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
  • GBP 102
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