Advanced company searchLink opens in new window

DR CARPENTERS LIMITED

Company number 06272320

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 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2012 L64.07 Completion of winding up
08 Feb 2012 COCOMP Order of court to wind up
15 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
14 Jun 2010 CH01 Director's details changed for Heather Read on 7 June 2010
14 Jun 2010 CH01 Director's details changed for Mr David Michael Read on 7 June 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Aug 2009 288a Director appointed mr david michael read
10 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
10 Jun 2009 363a Return made up to 07/06/09; full list of members
16 Jun 2008 363a Return made up to 07/06/08; full list of members
10 Jul 2007 288b Secretary resigned
10 Jul 2007 287 Registered office changed on 10/07/07 from: 22 wareham avenue ipswich IP3 8QD
10 Jul 2007 288a New secretary appointed
07 Jun 2007 NEWINC Incorporation