Advanced company searchLink opens in new window

SD CARPENTRY & JOINERY SERVICES LTD

Company number 07438125

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-19
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted