G M CARPENTRY LIMITED
Status | DISSOLVED |
Company No. | 05781147 |
Category | Private Limited Company |
Incorporated | 13 Apr 2006 |
Age | 18 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 10 days |
SUMMARY
G M CARPENTRY LIMITED is an dissolved private limited company with number 05781147. It was incorporated 18 years, 1 month, 26 days ago, on 13 April 2006 and it was dissolved 1 year, 9 months, 10 days ago, on 30 August 2022. The company address is 89 King Street, Maidstone, ME14 1BG, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2017
Action Date: 28 Apr 2017
Category: Address
Type: AD01
New address: 89 King Street Maidstone Kent ME141BG
Change date: 2017-04-28
Old address: 17 Hart Street Maidstone Kent ME16 8RA
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 14 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date
Date: 28 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Move registers to registered office company
Date: 24 May 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Move registers to sail company
Date: 30 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gulderen Mahmut
Change date: 2010-04-13
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Some Companies
31 TEMPLE VIEW,ST. ALBANS,AL3 5UW
Number: | 11970488 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TULLYVALLEN HALL ROAD,NEWRY,BT35 0BS
Number: | NI660064 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, FLAT 19 CAMELLIA APARTMENTS,LONDON,NW10 8RY
Number: | 11775143 |
Status: | ACTIVE |
Category: | Private Limited Company |
PSALTER HOUSE,,SHEFFIELD.,S11 8YR
Number: | 01083305 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORSCHE FINANCIAL SERVICES GREAT BRITAIN LIMITED
BATH ROAD,READING,RG31 7SE
Number: | 03708834 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVELLA,TRURO,TR4 9BD
Number: | 10742969 |
Status: | ACTIVE |
Category: | Private Limited Company |