AFFORDABILITY CARPENTRY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Jason Harris as a secretary on 2023-02-14

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MISS AIMEE ELIZABETH FISH

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR AIMEE FISH

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 SECRETARY APPOINTED MR JASON HARRIS

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM FISH

View Document

12/06/1912 June 2019 CESSATION OF AIMEE ELIZABETH FISH AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

10/12/1710 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 DIRECTOR APPOINTED MR MALCOLM FISH

View Document

09/12/179 December 2017 APPOINTMENT TERMINATED, SECRETARY JASON HARRIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JASON HARRIS

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR JASON HARRIS

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JASON HARRIS

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 50 DOLCOATH AVENUE CAMBORNE TR14 8 RY 50 DOLCOATH AVENUE CAMBORNE CORNWALL UNITED KINGDOM

View Document

14/03/1614 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information