E5 CARPENTRY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Return of final meeting in a creditors' voluntary winding up |
23/12/2423 December 2024 | Liquidators' statement of receipts and payments to 2024-11-01 |
20/07/2420 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20 |
02/07/242 July 2024 | Registered office address changed from Begbies Traynor (Sy) Llp 3rd Floor Westfield House Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02 |
03/01/243 January 2024 | Liquidators' statement of receipts and payments to 2023-11-01 |
06/01/236 January 2023 | Resolutions |
06/01/236 January 2023 | Appointment of a voluntary liquidator |
06/01/236 January 2023 | Statement of affairs |
06/01/236 January 2023 | Resolutions |
11/11/2211 November 2022 | Registered office address changed from Unit 1 78 Pretoria Road North London N18 1SP United Kingdom to Begbies Traynor (Sy) Llp 3rd Floor Westfield House Sheffield S1 3FZ on 2022-11-11 |
10/10/2210 October 2022 | Cessation of James Francis Fitzpatrick Hurley as a person with significant control on 2022-06-10 |
10/10/2210 October 2022 | Notification of Hillhurl Holdings Ltd as a person with significant control on 2022-06-10 |
10/10/2210 October 2022 | Cessation of Calum Manus Camara-Hill as a person with significant control on 2022-06-10 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with updates |
19/10/2119 October 2021 | Micro company accounts made up to 2021-01-31 |
22/06/2122 June 2021 | Director's details changed for Mr James Francis Fitzpatrick Hurley on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Mr Calum Manus Camara-Hill on 2021-06-22 |
22/06/2122 June 2021 | Registered office address changed from 14 Chestnut Avenue North Walthamstow E17 3NF United Kingdom to Unit 1 78 Pretoria Road North London N18 1SP on 2021-06-22 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR CALUM MANUS CAMARA-HILL / 29/08/2018 |
12/09/1812 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FRANCIS FITZPATRICK HURLEY |
12/09/1812 September 2018 | CESSATION OF IMOGEN DYKE AS A PSC |
29/08/1829 August 2018 | SUB-DIVISION 12/08/18 |
23/08/1823 August 2018 | ADOPT ARTICLES 12/08/2018 |
24/04/1824 April 2018 | DIRECTOR APPOINTED MR JAMES FRANCIS FITZPATRICK HURLEY |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1731 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR IMOGEN DYKE |
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