COMPLETE CARPENTRY LIMITED
Status | DISSOLVED |
Company No. | 04244272 |
Category | Private Limited Company |
Incorporated | 02 Jul 2001 |
Age | 22 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2020 |
Years | 4 years, 4 months, 13 days |
SUMMARY
COMPLETE CARPENTRY LIMITED is an dissolved private limited company with number 04244272. It was incorporated 22 years, 11 months, 1 day ago, on 02 July 2001 and it was dissolved 4 years, 4 months, 13 days ago, on 21 January 2020. The company address is 77 Besselsleigh Road 77 Besselsleigh Road, Abingdon, OX13 6DX, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 21 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person secretary company
Date: 14 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Documents
Accounts amended with accounts type total exemption small
Date: 14 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AAMD
Made up date: 2014-06-30
Documents
Termination secretary company with name termination date
Date: 14 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Paul Faulkner
Termination date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Faulkner
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 10 Dec 2010
Action Date: 07 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Derek George Plummer
Change date: 2010-12-07
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 06 May 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/07-01/04/07\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 14 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 14/04/07 from: 77 besselsleigh road, wootton abingdon oxon OX13 6DX
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 14/03/07 from: 4 woodside badger lane hinksey hill oxford oxfordshire OX1 5BE
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/05; full list of members
Documents
Legacy
Date: 28 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 28/01/05 from: suite c 1ST floor hinksey court, west way botley oxford OX2 9JU
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 24 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/02 to 30/06/02
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/02; full list of members
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 07697892 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 CHURCH ROAD,LONDON,E10 7JQ
Number: | 06273666 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR AUDIT HOUSE,BILLERICAY,CM12 9AB
Number: | 03016970 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERBANK MEADOWS BUSINESS PARK,CAMBERLEY,GU17 9AB
Number: | 05504331 |
Status: | ACTIVE |
Category: | Private Limited Company |
SME PROCUREMENT CONSULTANTS LTD
5 ST JOHNS ROAD,POLEGATE,BN26 5BN
Number: | 09377861 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MORESBY ROAD,LONDON,E5 9LF
Number: | 09026412 |
Status: | ACTIVE |
Category: | Private Limited Company |