AVON CONTRACT CARPENTRY LIMITED

St Marys House St Marys House, Salisbury, SP2 8PU
StatusDISSOLVED
Company No.05141471
CategoryPrivate Limited Company
Incorporated01 Jun 2004
Age20 years
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 9 days

SUMMARY

AVON CONTRACT CARPENTRY LIMITED is an dissolved private limited company with number 05141471. It was incorporated 20 years ago, on 01 June 2004 and it was dissolved 4 months, 9 days ago, on 23 January 2024. The company address is St Marys House St Marys House, Salisbury, SP2 8PU.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-03

Psc name: Mr Barry Toomer

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mr Barry Toomer

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Barry Toomer

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Toomer

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Toomer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-10

Officer name: Carol Anne Toomer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 13 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Anne Toomer

Change date: 2011-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Anne Toomer

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMANN ENGINEERING SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:03496306
Status:ACTIVE
Category:Private Limited Company

FLIXXELLS LTD

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:10607063
Status:ACTIVE
Category:Private Limited Company

GREASE JUNKIE.COM LIMITED

TREMAIN HOUSE 8 MAPLE DRIVE,WINCHESTER,SO23 7NG

Number:09231486
Status:ACTIVE
Category:Private Limited Company

KILMARTIN (NORTH WEST) LIMITED

1149 CHORLEY OLD ROAD,LANCASHIRE,BL2 5SG

Number:05401344
Status:ACTIVE
Category:Private Limited Company

PENNINGTON & LORI PROPERTY LTD

25 LARKFIELD GARDENS,EDINBURGH,EH5 3QA

Number:SC585898
Status:ACTIVE
Category:Private Limited Company

REPUBLICA LIMITED

12 STARRS CLOSE,SOMERSET,BS26 2BZ

Number:03799911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source