- Company Overview for E5 CARPENTRY LTD (10592830)
- Filing history for E5 CARPENTRY LTD (10592830)
- People for E5 CARPENTRY LTD (10592830)
- Insolvency for E5 CARPENTRY LTD (10592830)
- More for E5 CARPENTRY LTD (10592830)
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) |
---|---|---|---|
23 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2024 | |
20 Jul 2024 | AD01 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor Westfield House Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2 July 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2023 | |
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | LIQ02 | Statement of affairs | |
11 Nov 2022 | AD01 | Registered office address changed from Unit 1 78 Pretoria Road North London N18 1SP United Kingdom to Begbies Traynor (Sy) Llp 3rd Floor Westfield House Sheffield S1 3FZ on 11 November 2022 | |
10 Oct 2022 | PSC02 | Notification of Hillhurl Holdings Ltd as a person with significant control on 10 June 2022 | |
10 Oct 2022 | PSC07 | Cessation of James Francis Fitzpatrick Hurley as a person with significant control on 10 June 2022 | |
10 Oct 2022 | PSC07 | Cessation of Calum Manus Camara-Hill as a person with significant control on 10 June 2022 | |
23 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Calum Manus Camara-Hill on 22 June 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr James Francis Fitzpatrick Hurley on 22 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 14 Chestnut Avenue North Walthamstow E17 3NF United Kingdom to Unit 1 78 Pretoria Road North London N18 1SP on 22 June 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr Calum Manus Camara-Hill as a person with significant control on 9 February 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
12 Jun 2020 | AA | Micro company accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
13 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
13 Sep 2018 | PSC04 | Change of details for Mr Calum Manus Camara-Hill as a person with significant control on 29 August 2018 |