C.A.R. CARPENTRY & BUILDING LIMITED

33 Rother View 33 Rother View, Etchingham, TN19 7BN, England
StatusDISSOLVED
Company No.07262592
CategoryPrivate Limited Company
Incorporated24 May 2010
Age14 years, 25 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 20 days

SUMMARY

C.A.R. CARPENTRY & BUILDING LIMITED is an dissolved private limited company with number 07262592. It was incorporated 14 years, 25 days ago, on 24 May 2010 and it was dissolved 2 years, 8 months, 20 days ago, on 28 September 2021. The company address is 33 Rother View 33 Rother View, Etchingham, TN19 7BN, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: 33 Rother View Burwash Etchingham TN19 7BN

Old address: 32 Alsom Avenue Worcester Park KT4 7EG England

Change date: 2020-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: 4 Hillside Road Ashtead Surrey KT21 1RX England

New address: 32 Alsom Avenue Worcester Park KT4 7EG

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin Anthony Rickelsford

Notification date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-26

New address: 4 Hillside Road Ashtead Surrey KT21 1RX

Old address: 2 Bridle End Epsom Surrey KT17 4EJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2012

Action Date: 03 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-03

Old address: 39 Culverhay Ashtead Surrey KT21 1PP United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Incorporation company

Date: 24 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOXFOX LIMITED

396 WILMSLOW ROAD,MANCHESTER,M20 3BN

Number:07670778
Status:ACTIVE
Category:Private Limited Company

HENLEY PARK (PADDOCK) LIMITED

DEER SPRINGS HENLEY PARK, COBBETT HILL ROAD,GUILDFORD,GU3 2BZ

Number:04227052
Status:ACTIVE
Category:Private Limited Company

MYRING MEDICAL LIMITED

SUITE 70 CAPITAL BUSINESS CENTRE,SOUTH CROYDON,CR2 0BS

Number:11747719
Status:ACTIVE
Category:Private Limited Company

PAYROLLGUARANTEE LIMITED

3 OAKWORTH COURT,LONDON,N8 9RP

Number:11399771
Status:ACTIVE
Category:Private Limited Company

SMARTER TRANSPORT TRAINING LTD

FAIRLEAP HOUSE BRECON ROAD,ABERDARE,CF44 9NS

Number:06935134
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STREAMLINE LEGAL LIMITED

VENTURE HOUSE,FAREHAM,PO14 4AR

Number:11324865
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