CUSTOM MADE CARPENTRY & JOINERY LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
11/08/2311 August 2023 | Voluntary strike-off action has been suspended |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
10/07/2310 July 2023 | Application to strike the company off the register |
26/05/2326 May 2023 | Previous accounting period shortened from 2023-05-31 to 2023-04-20 |
26/05/2326 May 2023 | Micro company accounts made up to 2023-04-20 |
20/04/2320 April 2023 | Annual accounts for year ending 20 Apr 2023 |
22/11/2222 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/03/1629 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/03/1525 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
04/02/154 February 2015 | SAIL ADDRESS CHANGED FROM: 11 CONNAUGHT ROAD ST ALBANS HERTS AL3 5RX UNITED KINGDOM |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN WATSON / 04/02/2015 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
26/03/1426 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
25/03/1325 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
07/03/127 March 2012 | SAIL ADDRESS CREATED |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/04/1013 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 11 CONNAUGHT ROAD ST. ALBANS HERTFORDSHIRE AL3 5RX |
04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM PENANG HOUSE, 10 MEMORIAL ROAD LUTON BEDFORDSHIRE LU3 2QU |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0930 June 2009 | FIRST GAZETTE |
31/03/0931 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
04/04/074 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 11 CONNAUGHT ROAD ST ALBANS HERTS AL3 5RX |
21/06/0621 June 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | SECRETARY'S PARTICULARS CHANGED |
21/06/0621 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/12/0514 December 2005 | REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 11 BROOMLEYS ST ALBANS HERTS AL4 9UR |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/04/0519 April 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | 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