- Company Overview for JAC CARPENTRY LIMITED (06098845)
- Filing history for JAC CARPENTRY LIMITED (06098845)
- People for JAC CARPENTRY LIMITED (06098845)
- More for JAC CARPENTRY LIMITED (06098845)
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
|
|
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 |