B13 CARPENTRY & JOINERY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Liquidators' statement of receipts and payments to 2025-03-14 |
| 20/04/2420 April 2024 | Liquidators' statement of receipts and payments to 2024-03-14 |
| 27/03/2327 March 2023 | Resolutions |
| 27/03/2327 March 2023 | Resolutions |
| 27/03/2327 March 2023 | Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-03-27 |
| 27/03/2327 March 2023 | Appointment of a voluntary liquidator |
| 27/03/2327 March 2023 | Statement of affairs |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 12/02/2112 February 2021 | DISS40 (DISS40(SOAD)) |
| 11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 06/02/216 February 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/12/2029 December 2020 | FIRST GAZETTE |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 17/11/1817 November 2018 | DISS40 (DISS40(SOAD)) |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
| 10/11/1810 November 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS SMITH / 06/07/2017 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS SMITH / 03/07/2017 |
| 03/07/173 July 2017 | PSC'S CHANGE OF PARTICULARS / MR PETER SMITH / 03/07/2017 |
| 02/02/172 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS SMITH / 02/02/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS SMITH / 12/07/2016 |
| 14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/10/1515 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 14/10/1414 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 11/10/1311 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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