Advanced company searchLink opens in new window

JAC CARPENTRY LIMITED

Company number 06098845

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2012 DS01 Application to strike the company off the register
03 Aug 2012 AA Total exemption small company accounts made up to 2 April 2012
02 Aug 2012 AA01 Previous accounting period extended from 29 February 2012 to 2 April 2012
22 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-02-22
  • GBP 3
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
04 Dec 2010 TM02 Termination of appointment of Louise Redmore as a secretary
04 Dec 2010 CH01 Director's details changed for Louise Eva Redmore on 1 December 2010
07 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for James Alexander Cooper on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Louise Eva Redmore on 2 March 2010
20 May 2009 AA Total exemption small company accounts made up to 28 February 2009
26 Feb 2009 363a Return made up to 13/02/09; full list of members
29 Jul 2008 AA Total exemption small company accounts made up to 28 February 2008
28 Feb 2008 363a Return made up to 13/02/08; full list of members
10 Dec 2007 287 Registered office changed on 10/12/07 from: 33 trevose close st agnes cornwall TR5 0SN
07 Dec 2007 288b Secretary resigned
07 Dec 2007 288b Director resigned
30 Nov 2007 288a New secretary appointed;new director appointed
30 Nov 2007 288a New director appointed
26 Nov 2007 CERTNM Company name changed danny's workshop LIMITED\certificate issued on 26/11/07
19 Nov 2007 288b Director resigned