Advanced company searchLink opens in new window

CANTERBURY JOINERY (96) LIMITED

Company number 03206146

Filter by category

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)
20 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
20 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 9 May 2018
30 Aug 2017 LIQ10 Removal of liquidator by court order
30 Aug 2017 600 Appointment of a voluntary liquidator
13 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 9 May 2017
24 May 2016 AD01 Registered office address changed from Mccabe Ford & Williams Bank Chambers High Street Cranbrook Kent TN17 3EG to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 24 May 2016
20 May 2016 4.20 Statement of affairs with form 4.19
20 May 2016 600 Appointment of a voluntary liquidator
28 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
29 Apr 2014 MR01 Registration of charge 032061460001
25 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
18 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
30 Mar 2011 SH03 Purchase of own shares.
18 Mar 2011 TM01 Termination of appointment of Adams & Palmer Limited as a director
18 Mar 2011 SH06 Cancellation of shares. Statement of capital on 18 March 2011
  • GBP 3
30 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders