P G BOYLE CARPENTRY LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
22/01/2422 January 2024 | Micro company accounts made up to 2023-09-30 |
12/01/2412 January 2024 | Previous accounting period extended from 2023-04-30 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-13 with updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-13 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
09/02/219 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES |
02/12/192 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
26/11/1826 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/04/1227 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD BOYLE / 01/10/2009 |
30/04/1030 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/04/0915 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
10/07/0710 July 2007 | SECRETARY RESIGNED |
10/07/0710 July 2007 | NEW SECRETARY APPOINTED |
10/07/0710 July 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
08/05/068 May 2006 | NEW DIRECTOR APPOINTED |
08/05/068 May 2006 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 266-268 WICKHAM ROAD SHIRLEY CROYDON SURREY CR0 8BJ |
08/05/068 May 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | DIRECTOR RESIGNED |
08/05/068 May 2006 | SECRETARY RESIGNED |
13/04/0613 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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