- Company Overview for SD CARPENTRY & JOINERY SERVICES LTD (07438125)
- Filing history for SD CARPENTRY & JOINERY SERVICES LTD (07438125)
- People for SD CARPENTRY & JOINERY SERVICES LTD (07438125)
- Charges for SD CARPENTRY & JOINERY SERVICES LTD (07438125)
- Insolvency for SD CARPENTRY & JOINERY SERVICES LTD (07438125)
- More for SD CARPENTRY & JOINERY SERVICES LTD (07438125)
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 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2020 | AD01 | Registered office address changed from 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL to The Clock House High Street Wrington North Somerset BS40 5QA on 13 January 2020 | |
11 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2019 | |
15 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2018 | |
04 Jul 2017 | AD01 | Registered office address changed from 92a John Street Porthcawl Mid Glamorgan CF36 3DT to 5 the Old Parsonage Redcroft Redhill North Somerset BS40 5SL on 4 July 2017 | |
03 Jul 2017 | LIQ02 | Statement of affairs | |
03 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | AD01 | Registered office address changed from 9 Clos Y Grug Nottage Nottage Porthcawl Bridgend CF36 3RW to 92a John Street Porthcawl Mid Glamorgan CF36 3DT on 9 December 2014 | |
29 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | AP01 | Appointment of Mr Stuart Maldwyn Davies as a director | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Mar 2013 | TM01 | Termination of appointment of Stuart Davies as a director | |
17 Jan 2013 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
08 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Nov 2010 | NEWINC |
Incorporation
|