Advanced company searchLink opens in new window

JAMES CARPENTRY (BERKHAMSTED) LIMITED

Company number 03456681

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)
14 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Dec 2016 AD01 Registered office address changed from C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016
29 Sep 2016 AD01 Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF to C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 29 September 2016
13 Jul 2016 600 Appointment of a voluntary liquidator
05 Jul 2016 600 Appointment of a voluntary liquidator
04 Jul 2016 2.24B Administrator's progress report to 22 June 2016
04 Jul 2016 2.24B Administrator's progress report to 15 June 2016
22 Jun 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Mar 2016 1.4 Notice of completion of voluntary arrangement
08 Feb 2016 2.23B Result of meeting of creditors
20 Jan 2016 2.17B Statement of administrator's proposal
20 Jan 2016 AD01 Registered office address changed from Alban House 99 High Street South, Dunstable Bedfordshire LU6 3SF to Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 20 January 2016
14 Jan 2016 2.12B Appointment of an administrator
19 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
16 Nov 2015 CERTNM Company name changed james carpentry LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
28 Oct 2015 MR01 Registration of charge 034566810002, created on 28 October 2015
15 Oct 2015 MR04 Satisfaction of charge 1 in full
19 Aug 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
28 Aug 2014 TM01 Termination of appointment of Susan Mary James as a director on 20 August 2014
28 Aug 2014 TM01 Termination of appointment of John James as a director on 20 August 2014
25 Jun 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013