P. CAULFIELD CARPENTRY LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
06/01/246 January 2024 | Voluntary strike-off action has been suspended |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
08/12/238 December 2023 | Application to strike the company off the register |
07/06/237 June 2023 | Micro company accounts made up to 2022-11-30 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK CAULFIELD / 09/05/2018 |
09/05/189 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE WHITAKER / 09/05/2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK CAULFIELD / 09/05/2018 |
09/05/189 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PATRICK CAULFIELD / 09/05/2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
29/01/1629 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 35 MEREDITH ROAD LONG KNOWLE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV11 1EQ |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/02/155 February 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
08/01/148 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
11/01/1311 January 2013 | Annual return made up to 13 December 2011 with full list of shareholders |
31/12/1231 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
13/10/1113 October 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
13/10/1113 October 2011 | Annual return made up to 13 December 2006 with full list of shareholders |
12/10/1112 October 2011 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
02/08/112 August 2011 | STRUCK OFF AND DISSOLVED |
19/04/1119 April 2011 | FIRST GAZETTE |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
08/03/108 March 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
01/04/091 April 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
23/07/0823 July 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
19/10/0619 October 2006 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05 |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 5 INCHLAGGAN ROAD, FALLINGS PARK WOLVERHAMPTON WEST MIDLANDS WV10 9QX |
24/12/0424 December 2004 | NEW DIRECTOR APPOINTED |
24/12/0424 December 2004 | DIRECTOR RESIGNED |
24/12/0424 December 2004 | SECRETARY RESIGNED |
24/12/0424 December 2004 | NEW SECRETARY APPOINTED |
13/12/0413 December 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