Advanced company searchLink opens in new window

A B CARPENTRY (GRAYS) LIMITED

Company number 05781569

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
06 Sep 2012 4.68 Liquidators' statement of receipts and payments to 23 August 2012
08 Mar 2012 4.68 Liquidators' statement of receipts and payments to 23 February 2012
26 Aug 2011 4.68 Liquidators' statement of receipts and payments to 23 August 2011
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 23 February 2011
16 Feb 2011 AD01 Registered office address changed from Wilder Coe 12th Floor Southgate House St Georges Way Stevenage Hertfordshire SG1 1HG on 16 February 2011
09 Sep 2010 4.68 Liquidators' statement of receipts and payments to 23 August 2010
01 Sep 2009 4.20 Statement of affairs with form 4.19
01 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-24
01 Sep 2009 600 Appointment of a voluntary liquidator
10 Aug 2009 287 Registered office changed on 10/08/2009 from 176 hathaway road grays essex RM17 5LJ
06 May 2009 363a Return made up to 13/04/09; full list of members
26 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
21 May 2008 363a Return made up to 13/04/08; full list of members
21 May 2008 288c Director's Change of Particulars / renate bickuxiene / 21/05/2008 / Surname was: bickuxiene, now: bickuviene; HouseName/Number was: , now: 176; Street was: 176 hathaway road, now: hathaway road
02 Jan 2008 288a New director appointed
02 Jan 2008 88(2)R Ad 27/07/07--------- £ si 1@1=1 £ ic 1/2
02 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Jul 2007 363a Return made up to 13/04/07; full list of members
10 May 2006 288a New director appointed
10 May 2006 288a New secretary appointed
10 May 2006 225 Accounting reference date shortened from 30/04/07 to 31/03/07
20 Apr 2006 288b Secretary resigned
20 Apr 2006 288b Director resigned