Advanced company searchLink opens in new window

SMITH'S CARPENTRY LIMITED

Company number 05872374

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 2022 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 27 March 2021
21 May 2020 LIQ03 Liquidators' statement of receipts and payments to 27 March 2020
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 27 March 2019
19 Apr 2018 AD01 Registered office address changed from Harewood Llandyfan Ammanford Carmarthenshire SA18 2UD to The Maltings East Tyndall Street Cardiff CF24 5EZ on 19 April 2018
17 Apr 2018 600 Appointment of a voluntary liquidator
17 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-28
10 Apr 2018 LIQ02 Statement of affairs
04 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
21 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Jan 2015 AR01 Annual return made up to 20 December 2014
Statement of capital on 2015-01-19
  • GBP 100
22 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
10 Mar 2014 MR01 Registration of charge 058723740001
05 Feb 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AD01 Registered office address changed from 58 Penygroes Road Gorslas Llanelli SA14 7LA on 5 September 2013
15 Aug 2013 TM01 Termination of appointment of Michael Smith as a director
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders