FIRST ORDER CARPENTERS LIMITED

Bank Gallery Bank Gallery, Kenilworth, CV8 1LY, Warwickshire, United Kingdom
StatusDISSOLVED
Company No.10406074
CategoryPrivate Limited Company
Incorporated01 Oct 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years23 days

SUMMARY

FIRST ORDER CARPENTERS LIMITED is an dissolved private limited company with number 10406074. It was incorporated 7 years, 8 months, 12 days ago, on 01 October 2016 and it was dissolved 23 days ago, on 21 May 2024. The company address is Bank Gallery Bank Gallery, Kenilworth, CV8 1LY, Warwickshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul O'reilly

Change date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Mr James O'reilly

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul O'reilly

Appointment date: 2016-10-24

Documents

View document PDF

Incorporation company

Date: 01 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JULIE STOKES LIMITED

VALLEY BARN SANDHURST LANE,GLOUCESTER,GL2 9NR

Number:07216122
Status:ACTIVE
Category:Private Limited Company

KZY LONDON LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11584451
Status:ACTIVE
Category:Private Limited Company

MCBEE CONSULTANTS LIMITED

27B PRINCE CHARLES AVENUE,CHATHAM,ME5 8EX

Number:06332783
Status:ACTIVE
Category:Private Limited Company

PBW ELECTRICS LTD

49 HEMERDON HEIGHTS,PLYMOUTH,PL7 2EY

Number:11574436
Status:ACTIVE
Category:Private Limited Company

SENTINEL WEALTH MANAGEMENT LIMITED

GRENVILLE HOUSE,BROXBOURNE,EN10 7DH

Number:11577926
Status:ACTIVE
Category:Private Limited Company

THE STERLING MOTOR CAR COMPANY LIMITED

OAKFIELD HOUSE,MONMOUTH,NP25 4QH

Number:03702207
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