- Company Overview for J.W. DOYE (INSULATION) LIMITED (01766383)
- Filing history for J.W. DOYE (INSULATION) LIMITED (01766383)
- People for J.W. DOYE (INSULATION) LIMITED (01766383)
- Charges for J.W. DOYE (INSULATION) LIMITED (01766383)
- More for J.W. DOYE (INSULATION) LIMITED (01766383)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | TM01 | Termination of appointment of Gavin James Lawrence as a director on 26 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Daniel Williams as a director on 26 January 2017 | |
21 Dec 2016 | AP01 | Appointment of Mr Daniel Williams as a director on 21 December 2016 | |
21 Dec 2016 | AP01 | Appointment of Mr Gavin James Lawrence as a director on 20 December 2016 | |
11 Nov 2016 | MR04 | Satisfaction of charge 017663830006 in full | |
11 Nov 2016 | MR04 | Satisfaction of charge 3 in full | |
11 Nov 2016 | MR04 | Satisfaction of charge 5 in full | |
11 Nov 2016 | MR04 | Satisfaction of charge 4 in full | |
24 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
27 Sep 2016 | TM01 | Termination of appointment of Simon Wass as a director on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Simon Wass as a director on 27 September 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from Radius Works 203-211 North Street Romford Essex RM1 4QA to Aspect House Honywood Road Basildon SS14 3DS on 27 September 2016 | |
27 Sep 2016 | AP01 | Appointment of Mr Grant Martin Eugene Beglan as a director on 27 September 2016 | |
02 Oct 2015 | TM02 | Termination of appointment of Joyce Evelyn Kingham as a secretary on 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
26 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
06 Feb 2015 | MR01 | Registration of charge 017663830006, created on 30 January 2015 | |
22 Sep 2014 | TM01 | Termination of appointment of Kara Webb as a director on 22 September 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
16 Aug 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
01 Nov 2013 | TM01 | Termination of appointment of Dax Rust as a director |