- Company Overview for ALLEN WILSON JOINERY LIMITED (03466008)
- Filing history for ALLEN WILSON JOINERY LIMITED (03466008)
- People for ALLEN WILSON JOINERY LIMITED (03466008)
- Charges for ALLEN WILSON JOINERY LIMITED (03466008)
- Insolvency for ALLEN WILSON JOINERY LIMITED (03466008)
- More for ALLEN WILSON JOINERY LIMITED (03466008)
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) |
---|---|---|---|
09 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2023 | |
28 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA to 6th Floor 2 London Wall London EC2Y 5AU on 8 November 2022 | |
08 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2021 | |
27 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Oct 2020 | MR04 | Satisfaction of charge 034660080002 in full | |
29 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2020 | AM10 | Administrator's progress report | |
31 Jan 2020 | AM07 | Result of meeting of creditors | |
03 Jan 2020 | AM03 | Statement of administrator's proposal | |
25 Nov 2019 | AD01 | Registered office address changed from The Old Mill House the Stream Ditton Kent ME20 6AG to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 25 November 2019 | |
23 Nov 2019 | AM01 | Appointment of an administrator | |
30 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | TM01 | Termination of appointment of Colin Michael Joslin as a director on 16 September 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
30 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 May 2017 | TM01 | Termination of appointment of Anthony Charles Prior as a director on 16 March 2017 | |
24 May 2017 | AP01 | Appointment of Mr Daniel Fillingham as a director on 24 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Victor David Allen as a director on 16 March 2017 | |
23 Feb 2017 | TM01 | Termination of appointment of Peter Henry Wilson as a director on 25 November 2016 | |
25 Jan 2017 | SH03 | Purchase of own shares. |