SJ CARPENTRY & FLOORING LTD
Status | DISSOLVED |
Company No. | 10450643 |
Category | Private Limited Company |
Incorporated | 28 Oct 2016 |
Age | 7 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 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
Dissolution application strike off company
Date: 06 Dec 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 28 Jan 2019
Category: Restoration
Type: RT01
Documents
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
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
Some Companies
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 |
FLAT 31, 203 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TB
Number: | 10479319 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20 MELBOURNE AVENUE,FLEETWOOD,FY7 8AY
Number: | 11850754 |
Status: | ACTIVE |
Category: | Private Limited Company |