CARRARA CARPENTRY LTD
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Voluntary strike-off action has been suspended |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 01/07/241 July 2024 | Cessation of Calum Robbert Patrick Gary Smallman as a person with significant control on 2024-07-01 |
| 01/07/241 July 2024 | Termination of appointment of Calum Robert Patrick Gary Smallman as a director on 2024-07-01 |
| 01/07/241 July 2024 | Application to strike the company off the register |
| 11/06/2411 June 2024 | Amended total exemption full accounts made up to 2022-07-31 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-07-31 |
| 13/07/2313 July 2023 | Compulsory strike-off action has been suspended |
| 13/07/2313 July 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 26/01/2226 January 2022 | Registered office address changed from 5 Lanner Moor Redruth Cornwall TR16 6HY to Roseleigh, 3 Poplar Cottages Ponsanooth Truro TR3 7JA on 2022-01-26 |
| 26/01/2226 January 2022 | Director's details changed for Mr Calum Robert Patrick Gary Smallman on 2022-01-26 |
| 26/01/2226 January 2022 | Change of details for Mr Calum Robbert Patrick Gary Smallman as a person with significant control on 2022-01-26 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/08/2018 August 2020 | PREVSHO FROM 31/08/2020 TO 31/07/2020 |
| 17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM ROBBERT PATRICK GARY SMALLMAN / 21/08/2019 |
| 15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 7 POLBREEN LANE POLBREEN LANE ST. AGNES TR5 0UL UNITED KINGDOM |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 07/08/187 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company