- Company Overview for CARON CARPENTRY SERVICES LIMITED (05857616)
- Filing history for CARON CARPENTRY SERVICES LIMITED (05857616)
- People for CARON CARPENTRY SERVICES LIMITED (05857616)
- Insolvency for CARON CARPENTRY SERVICES LIMITED (05857616)
- More for CARON CARPENTRY SERVICES LIMITED (05857616)
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) |
---|---|---|---|
11 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2019 | |
01 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2018 | |
13 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2018 | |
08 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2017 | AD01 | Registered office address changed from Coach House Hillside the Tumble Cardiff CF5 6SA to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 16 November 2017 | |
14 Nov 2017 | LIQ02 | Statement of affairs | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
09 Jun 2016 | CH01 | Director's details changed for Mr Paul William Jones on 9 June 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Dec 2015 | CH01 | Director's details changed for Mr Paul William Jones on 22 December 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Paul William Jones on 31 July 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
07 Jul 2014 | AD01 | Registered office address changed from 10 Clos Rhedyn Cardiff CF5 5NS Wales on 7 July 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Nov 2013 | CH01 | Director's details changed for Mr Paul William Jones on 8 November 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 1 Kings Road Radyr Cardiff CF15 8EB United Kingdom on 8 November 2013 |