Advanced company searchLink opens in new window

JOSEPH M. LIMITED

Company number 03321443

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)
14 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 27 January 2016
12 Dec 2015 AD01 Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015
21 Feb 2015 AD01 Registered office address changed from 21 Upsall Drive Darlington County Durham DL3 8RB to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 21 February 2015
13 Feb 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2015 4.20 Statement of affairs with form 4.19
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-28
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
14 Feb 2014 TM02 Termination of appointment of David Copeland as a secretary
14 Feb 2014 TM02 Termination of appointment of David Copeland as a secretary
27 Sep 2013 AP03 Appointment of Mr David Copeland as a secretary
26 Sep 2013 TM02 Termination of appointment of David Copeland as a secretary
26 Sep 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
30 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
10 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
25 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Patricia Copeland on 24 February 2010