- Company Overview for SMITH'S CARPENTRY LIMITED (05872374)
- Filing history for SMITH'S CARPENTRY LIMITED (05872374)
- People for SMITH'S CARPENTRY LIMITED (05872374)
- Charges for SMITH'S CARPENTRY LIMITED (05872374)
- Insolvency for SMITH'S CARPENTRY LIMITED (05872374)
- More for SMITH'S CARPENTRY LIMITED (05872374)
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
|
|
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
|
|
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
|
|
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
|
|
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 |