ALLCARPENTRY4U LIMITED

Company Documents

DateDescription
08/09/258 September 2025 Liquidators' statement of receipts and payments to 2025-08-29

View Document

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-08-29

View Document

28/02/2428 February 2024 Registered office address changed from PO Box 4385 09652001 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-28

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 09652001 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

07/09/237 September 2023 Appointment of a voluntary liquidator

View Document

07/09/237 September 2023 Statement of affairs

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

06/09/236 September 2023 Registered office address changed from 116 Suite 8 Ballards Lane London N3 2DN England to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-09-06

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been suspended

View Document

17/06/2317 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Cessation of Karen Townsend as a person with significant control on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Mr Lee Barry Townsend as a secretary on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Karen Townsend as a director on 2023-05-02

View Document

02/05/232 May 2023 Termination of appointment of Karen Townsend as a secretary on 2023-05-02

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: 49 HIGH STREET BARNET HERTFORDSHIRE EN5 5UW ENGLAND

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN TOWNSEND

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BARRY TOWNSEND

View Document

01/08/171 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 SECRETARY'S CHANGE OF PARTICULARS / KAREN TOWNSEND / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KAREN TOWNSEND / 22/02/2017

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM SUITE 8 49 HIGH STREET BARNET EN5 5UW UNITED KINGDOM

View Document

15/07/1615 July 2016 SAIL ADDRESS CREATED

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/07/1615 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 DIRECTOR APPOINTED MR LEE BARRY TOWNSEND

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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