This company is commonly known as Carpentry Connect Limited. The company was founded 15 years ago and was given the registration number 06660963. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CARPENTRY CONNECT LIMITED |
---|---|---|
Company Number | : | 06660963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 July 2008 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Boundfield Road, Catford, London, SE6 1PW | Director | 04 September 2008 | Active |
7, Spa Road, London, SE16 3QQ | Secretary | 31 July 2008 | Active |
37, Boundfield Road, Catford, London, SE6 1PW | Secretary | 28 May 2013 | Active |
43, The Mead, West Wickham, BR4 0BA | Secretary | 04 September 2008 | Active |
7, Spa Road, London, SE16 3QQ | Director | 31 July 2008 | Active |
Mr Terry Atkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-15 | Resolution | Resolution. | Download |
2023-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-23 | Gazette | Gazette notice compulsory. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Gazette | Gazette filings brought up to date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Address | Change registered office address company with date old address new address. | Download |
2016-03-08 | Gazette | Gazette notice compulsory. | Download |
2015-12-26 | Gazette | Gazette filings brought up to date. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Officers | Change person director company with change date. | Download |
2015-11-24 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.