Advanced company searchLink opens in new window

ANDRE THE CARPENTER LIMITED

Company number 05674240

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2011 DS01 Application to strike the company off the register
24 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Jan 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
10 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
14 Jan 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mr Andre Pretorius on 13 January 2010
13 May 2009 AA Total exemption small company accounts made up to 31 January 2009
13 May 2009 287 Registered office changed on 13/05/2009 from 161-163 forest road walthamstow london E17 6HE
14 Jan 2009 363a Return made up to 13/01/09; full list of members
22 Dec 2008 288c Director's Change of Particulars / andre pretorius / 20/12/2008 / HouseName/Number was: 32, now: 18; Street was: connaught avenue, now: the vista; Post Code was: E4 7AA, now: SE9 5RQ
01 Dec 2008 288c Director's Change of Particulars / andre pretorius / 01/11/2008 / HouseName/Number was: 4, now: 32; Street was: barncroft close, now: connaught avenue; Post Town was: loughton, now: london; Region was: essex, now: ; Post Code was: IG10 3EU, now: E4 7AA
01 Dec 2008 288a Secretary appointed mrs marlene pretorius
01 Dec 2008 288b Appointment Terminated Secretary christoffel van wyk
22 Jul 2008 288c Director's Change of Particulars / andre pretorius / 20/07/2008 / Nationality was: s african, now: south african; HouseName/Number was: , now: 4; Street was: 31 karina close, now: barncroft close; Post Town was: chigwell, now: loughton; Post Code was: IG7 4EN, now: IG10 3EU
21 Jul 2008 288c Secretary's Change of Particulars / christoffel van wyk / 20/07/2008 / Nationality was: south african, now: british; HouseName/Number was: , now: 31; Street was: 31 karina close, now: barncroft close; Area was: chigwell, now: ; Post Town was: essex, now: loughton; Region was: , now: essex; Post Code was: IG7 4EN, now: IG10 3EU
26 Mar 2008 AA Total exemption small company accounts made up to 31 January 2008
14 Jan 2008 363a Return made up to 13/01/08; full list of members
14 Jan 2008 288c Secretary's particulars changed
14 Jan 2008 288c Director's particulars changed
04 Apr 2007 AA Total exemption full accounts made up to 31 January 2007
23 Jan 2007 363a Return made up to 13/01/07; full list of members
23 Jan 2007 288c Secretary's particulars changed
16 Feb 2006 288c Secretary's particulars changed