LUKE SMITH CARPENTRY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Liquidators' statement of receipts and payments to 2025-05-18 |
17/07/2417 July 2024 | Liquidators' statement of receipts and payments to 2024-05-18 |
26/07/2326 July 2023 | Liquidators' statement of receipts and payments to 2023-05-18 |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
30/01/2230 January 2022 | Application to strike the company off the register |
06/10/216 October 2021 | Change of details for Mr Luke Raymond Smith as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Change of details for Mr Luke Raymond Smith as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Director's details changed for Mr Luke Raymond Smith on 2021-10-05 |
16/07/2116 July 2021 | Confirmation statement made on 2021-05-23 with updates |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LUKE RAYMOND SMITH / 06/12/2017 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RAYMOND SMITH / 06/12/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/11/1623 November 2016 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF |
28/07/1628 July 2016 | 23/05/16 NO CHANGES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/10/141 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RAYMOND SMITH / 24/09/2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM TOWERS POINT, TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY WS15 1UN UNITED KINGDOM |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE RAYMOND SMITH / 01/06/2014 |
13/06/1413 June 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
23/05/1423 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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