SJ CARPENTRY & FLOORING LTD

The Stables The Stables, Alton, GU34 1HG, Hampshire, England
StatusDISSOLVED
Company No.10450643
CategoryPrivate Limited Company
Incorporated28 Oct 2016
Age7 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 27 days

SUMMARY

SJ CARPENTRY & FLOORING LTD is an dissolved private limited company with number 10450643. It was incorporated 7 years, 7 months, 4 days ago, on 28 October 2016 and it was dissolved 2 months, 27 days ago, on 05 March 2024. The company address is The Stables The Stables, Alton, GU34 1HG, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Castle

Change date: 2020-11-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Castle

Change date: 2020-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Castle

Change date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-09

Psc name: Mr Stephen Paul Castle

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua Saville

Cessation date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-09

Officer name: Joshua Saville

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Castle

Change date: 2019-04-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joshua Saville

Change date: 2019-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Mr Joshua Saville

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom

New address: The Stables 23B Lenten Street Alton Hampshire GU34 1HG

Change date: 2019-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Castle

Change date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-04

Psc name: Mr Stephen Paul Castle

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Castle

Change date: 2019-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Castle

Change date: 2017-06-06

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-05

Psc name: Mr Stephen Paul Castle

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Administrative restoration company

Date: 28 Jan 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Joshua Saville

Documents

View document PDF

Incorporation company

Date: 28 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAMEGATE LIMITED

32 MABEL,BEDFORD,MK42 9JD

Number:10261747
Status:ACTIVE
Category:Private Limited Company

HERITAGE PARK BLOCK C (SW17 6BB) LTD

THE SPINNEY 146 THE MOOR,COALVILLE,LE67 8GF

Number:08759337
Status:ACTIVE
Category:Private Limited Company

LUCIATURCO LTD

FLAT 31, 203 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TB

Number:10479319
Status:ACTIVE
Category:Private Limited Company

NITHSIDE FARMS LIMITED

13 HOPE STREET,LANARKSHIRE,ML11 7NL

Number:SC149534
Status:ACTIVE
Category:Private Limited Company

QUEEZLE CONTRACTING UK LIMITED

745A HIGH ROAD,ILFORD,IG3 8RN

Number:10369169
Status:ACTIVE
Category:Private Limited Company

STEVRAIL LIMITED

20 MELBOURNE AVENUE,FLEETWOOD,FY7 8AY

Number:11850754
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