Advanced company searchLink opens in new window

CARON CARPENTRY SERVICES LIMITED

Company number 05857616

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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