CARPINTERO LIMITED
Company Documents
Date | Description |
---|---|
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
14/12/2114 December 2021 | Final Gazette dissolved via voluntary strike-off |
28/09/2128 September 2021 | First Gazette notice for voluntary strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-21 with updates |
26/06/2126 June 2021 | Registered office address changed from 11 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR United Kingdom to Office G26, Ct3 Building Wigan Investment Centre Waterside Drive Wigan WN3 5BA on 2021-06-26 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/06/1930 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM C/O STERLING ACCOUNTANCY WOODLAND VIEW 478 - 482 MANCHESTER ROAD EAST WORSLEY MANCHESTER GREATER MANCHESTER M38 9NS ENGLAND |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELSO CARPINTERO CARBALLAL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
29/09/1629 September 2016 | DISS40 (DISS40(SOAD)) |
28/09/1628 September 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CELSO CARPINTERO CARBALLAL / 21/06/2016 |
20/09/1620 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM STERLING HOUSE 692 BOLTON ROAD PENDLEBURY SWINTON MANCHESTER M27 6EL |
18/08/1518 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/08/1410 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/09/1310 September 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 25 CARIOCCA BUSINESS PARK 2 HELLIDON CLOSE ARDWICK MANCHESTER GREATER MANCHESTER M12 4AH ENGLAND |
21/09/1221 September 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
20/09/1220 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CELSO CARPINTERO CARBALLAL / 01/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1121 June 2011 | 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