CARPENDE LIMITED
Status | LIQUIDATION |
Company No. | 11563767 |
Category | Private Limited Company |
Incorporated | 11 Sep 2018 |
Age | 5 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CARPENDE LIMITED is an liquidation private limited company with number 11563767. It was incorporated 5 years, 7 months, 17 days ago, on 11 September 2018. The company address is C/O KINGSBRIDGE CORPORATE SOLUTIONS C/O KINGSBRIDGE CORPORATE SOLUTIONS, Hull, HU1 1EL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Oct 2023
Action Date: 16 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-16
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-25
New address: 1st Floor Lowgate House Lowgate Hull HU1 1EL
Old address: 17 Richmond Way Beverley Yorkshire HU17 8XA England
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 25 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Appoint person director company with name date
Date: 17 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gwyneth Myfanwy Carpenter
Appointment date: 2019-09-09
Documents
Change to a person with significant control
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Derek Carpenter
Change date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
New address: 17 Richmond Way Beverley Yorkshire HU17 8XA
Old address: 68 Mill View Road Beverley HU17 0UQ England
Change date: 2019-06-24
Documents
Change person director company with change date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-24
Officer name: Derek Carpenter
Documents
Change to a person with significant control
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-04
Psc name: Derek Carpenter
Documents
Notification of a person with significant control
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-04
Psc name: Gwyneth Carpenter
Documents
Capital allotment shares
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2019-01-04
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-20
Psc name: Derek Carpenter
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Derek Carpenter
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Old address: 68 Mill View Road Beverley East Yorkshire LS10 1GB England
New address: 68 Mill View Road Beverley HU17 0UQ
Change date: 2018-09-20
Documents
Resolution
Date: 19 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 NAVE ROAD,STOKE ON TRENT,ST4 5BT
Number: | 11703589 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 FAIRFIELD,WHITCHURCH,RG28 7ET
Number: | 08683450 |
Status: | ACTIVE |
Category: | Private Limited Company |
312 HIGH ROAD,LONDON,N22 8JR
Number: | 08888016 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DEMONTFORT STREET,LEICESTER,LE1 7GD
Number: | 10578151 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BELSIZE ROAD,HEMEL HEMPSTEAD,HP3 8DJ
Number: | 10256588 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUE WILLIAMS EXPERT WITNESS LIMITED
THE GABLES,CARMARTHEN,SA32 8QD
Number: | 10306055 |
Status: | ACTIVE |
Category: | Private Limited Company |