- Company Overview for DR CARPENTERS LIMITED (06272320)
- Filing history for DR CARPENTERS LIMITED (06272320)
- People for DR CARPENTERS LIMITED (06272320)
- Insolvency for DR CARPENTERS LIMITED (06272320)
- More for DR CARPENTERS LIMITED (06272320)
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
|
|
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 |