- Company Overview for JOSEPH M. LIMITED (03321443)
- Filing history for JOSEPH M. LIMITED (03321443)
- People for JOSEPH M. LIMITED (03321443)
- Charges for JOSEPH M. LIMITED (03321443)
- Insolvency for JOSEPH M. LIMITED (03321443)
- More for JOSEPH M. LIMITED (03321443)
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
|
|
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
|
|
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 |