ELMSWOOD CARPENTRY LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 10/04/1810 April 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 23/01/1823 January 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 10/01/1810 January 2018 | APPLICATION FOR STRIKING-OFF |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 18/12/1718 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/05/1528 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/06/147 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/05/1315 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/06/126 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/06/1017 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON WAYNE THOMAS / 02/05/2010 |
| 07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/11/093 November 2009 | APPOINTMENT TERMINATED, SECRETARY JAYNE THOMAS |
| 10/06/0910 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
| 18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 18/07/0818 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 23/05/0823 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 15/06/0715 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
| 08/01/078 January 2007 | NEW SECRETARY APPOINTED |
| 05/10/065 October 2006 | DIRECTOR RESIGNED |
| 04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 12/05/0612 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
| 17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 17/05/0517 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
| 04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 29/10/0429 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/06/0414 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
| 30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 03/06/033 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
| 01/06/021 June 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
| 23/05/0223 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/05/0223 May 2002 | NEW DIRECTOR APPOINTED |
| 23/05/0223 May 2002 | SECRETARY RESIGNED |
| 23/05/0223 May 2002 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: G OFFICE CHANGED 23/05/02 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 23/05/0223 May 2002 | DIRECTOR RESIGNED |
| 14/05/0214 May 2002 | 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