Advanced company searchLink opens in new window

GJ CARPENTRY LIMITED

Company number 05010061

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)
21 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 21 March 2020
16 Jan 2020 AD01 Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020
01 May 2019 600 Appointment of a voluntary liquidator
01 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-22
10 Apr 2019 AD01 Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 10 April 2019
09 Apr 2019 LIQ02 Statement of affairs
10 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
20 Sep 2018 MR01 Registration of charge 050100610001, created on 18 September 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
29 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 AD01 Registered office address changed from PO Box 4163 Abacus Consultancy the Parks Bracknell Berkshire RG42 9JQ to PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN on 30 October 2015
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders