SEQUOIA CARPENTRY LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

28/12/1928 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/12/1830 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVISON / 01/12/2015

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY ISIS COMPANY SECRETARIAL SERVICES LTD

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED MARTIN JOHNS LIMITED CERTIFICATE ISSUED ON 16/02/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 42 HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BL

View Document

13/01/0413 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/12/024 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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