- Company Overview for JAMES CARPENTRY (BERKHAMSTED) LIMITED (03456681)
- Filing history for JAMES CARPENTRY (BERKHAMSTED) LIMITED (03456681)
- People for JAMES CARPENTRY (BERKHAMSTED) LIMITED (03456681)
- Charges for JAMES CARPENTRY (BERKHAMSTED) LIMITED (03456681)
- Insolvency for JAMES CARPENTRY (BERKHAMSTED) LIMITED (03456681)
- More for JAMES CARPENTRY (BERKHAMSTED) LIMITED (03456681)
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
|
|
16 Nov 2015 | CERTNM |
Company name changed james carpentry LIMITED\certificate issued on 16/11/15
|
|
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
|
|
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 |