PJ CARPENTRY LTD

Speedwell Mill Old Coach Road Speedwell Mill Old Coach Road, Matlock, DE4 5FY
StatusLIQUIDATION
Company No.08763658
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

PJ CARPENTRY LTD is an liquidation private limited company with number 08763658. It was incorporated 10 years, 8 months, 26 days ago, on 06 November 2013. The company address is Speedwell Mill Old Coach Road Speedwell Mill Old Coach Road, Matlock, DE4 5FY.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Dec 2023

Action Date: 10 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-10

Old address: 1 Paddock Way Oxted Surrey RH8 0LF England

New address: Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Mr Paul Hunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-01

Old address: 82 High Street Nutfield Redhill RH1 4HE

New address: 1 Paddock Way Oxted Surrey RH8 0LF

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AAMD

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2015

Action Date: 29 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-03

Old address: 15 Haysbridge Cottages Brickhouse Lane South Godstone Redhill Surrey RH9 8JW England

New address: 82 High Street Nutfield Redhill RH1 4HE

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-05

Officer name: Mr Paul Hunt

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILDERING PACKAGING UK LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3FG

Number:08286253
Status:ACTIVE
Category:Private Limited Company

IAC COOLING LTD

63 STANLEY AVENUE,NEW MALDEN,KT3 6EW

Number:09431226
Status:ACTIVE
Category:Private Limited Company

N.B. SOLUTIONS LIMITED

FELLGARTH,BAYCLIFF,LA12 9RH

Number:03081268
Status:ACTIVE
Category:Private Limited Company

NATGAB SERVICES LIMITED

33 ISLAND CENTRE WAY,ENFIELD,EN3 6GS

Number:08342875
Status:ACTIVE
Category:Private Limited Company

NIGEL WEBSTER & CO LIMITED

ABACUS HOUSE 129 NORTH HILL,DEVON,PL4 8JY

Number:03507000
Status:ACTIVE
Category:Private Limited Company

SEWELL EDUCATION (HULL) LIMITED

GENEVA WAY,HULL,HU7 0DG

Number:03452963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source