P & T PARTNERSHIP CARPENTRY LIMITED
Company number 04033246
- Company Overview for P & T PARTNERSHIP CARPENTRY LIMITED (04033246)
- Filing history for P & T PARTNERSHIP CARPENTRY LIMITED (04033246)
- People for P & T PARTNERSHIP CARPENTRY LIMITED (04033246)
- More for P & T PARTNERSHIP CARPENTRY LIMITED (04033246)
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) |
---|---|---|---|
07 Aug 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2024 | DS01 | Application to strike the company off the register | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
26 Jun 2023 | PSC04 | Change of details for Mr Stephen Michael Peters as a person with significant control on 5 April 2023 | |
26 Jun 2023 | PSC07 | Cessation of James Edward Telford as a person with significant control on 5 April 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of James Edward Telford as a director on 28 February 2023 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
13 Dec 2021 | CH03 | Secretary's details changed for Mrs Jacqueline Susan Peters on 13 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr Stephen Michael Peters as a person with significant control on 13 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mr James Edward Telford as a person with significant control on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr James Edward Telford on 13 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Mr Stephen Michael Peters on 13 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from The Mill House Boundary Road, Loudwater High Wycombe HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 13 December 2021 | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 |