- Company Overview for JOYWHEEL LIMITED (02573594)
- Filing history for JOYWHEEL LIMITED (02573594)
- People for JOYWHEEL LIMITED (02573594)
- Charges for JOYWHEEL LIMITED (02573594)
- Insolvency for JOYWHEEL LIMITED (02573594)
- More for JOYWHEEL LIMITED (02573594)
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) |
---|---|---|---|
11 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2018 | |
17 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2017 | |
15 Feb 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Sep 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
29 Sep 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
02 Sep 2016 | AD01 | Registered office address changed from Unit 6 Raans Road Amersham Buckinghamshire HP6 6JY to 81 Station Road Marlow Bucks SL7 1NS on 2 September 2016 | |
30 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2016 | CH01 | Director's details changed for Rupert Charles Nickell on 17 March 2016 | |
06 Apr 2016 | CH03 | Secretary's details changed for Patricia Elizabeth Nickell on 17 March 2016 | |
07 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
17 Apr 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
08 Apr 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
18 Feb 2014 | AD01 | Registered office address changed from Unit 23 Cardiff Road Iwd Estate Watford Hertfordshire WD18 0DP on 18 February 2014 | |
23 Jul 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption full accounts made up to 31 October 2011 |