- Company Overview for GJ CARPENTRY LIMITED (05010061)
- Filing history for GJ CARPENTRY LIMITED (05010061)
- People for GJ CARPENTRY LIMITED (05010061)
- Charges for GJ CARPENTRY LIMITED (05010061)
- Insolvency for GJ CARPENTRY LIMITED (05010061)
- More for GJ CARPENTRY LIMITED (05010061)
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
|
|
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
|
|
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
|
|
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
|
|
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 |