- Company Overview for HERITAGE JOINERY CANNOCK LIMITED (03959745)
- Filing history for HERITAGE JOINERY CANNOCK LIMITED (03959745)
- People for HERITAGE JOINERY CANNOCK LIMITED (03959745)
- Charges for HERITAGE JOINERY CANNOCK LIMITED (03959745)
- Insolvency for HERITAGE JOINERY CANNOCK LIMITED (03959745)
- More for HERITAGE JOINERY CANNOCK LIMITED (03959745)
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) |
---|---|---|---|
26 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2023 | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022 | |
11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2021 | |
23 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2020 | |
23 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2019 | |
18 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 March 2018 | |
24 Mar 2017 | AD01 | Registered office address changed from Plot 5a Units 1 & 2 Cannock Wood Ind Estate Cannock Wood Street Cannock Staffordshire WS12 0PL to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 24 March 2017 | |
22 Mar 2017 | TM02 | Termination of appointment of Jill Stowe as a secretary on 22 March 2017 | |
20 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
20 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
23 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
21 Feb 2014 | AP03 | Appointment of Jill Stowe as a secretary | |
21 Feb 2014 | TM01 | Termination of appointment of Mark Eccleston as a director | |
21 Feb 2014 | TM02 | Termination of appointment of Nicholas Plant as a secretary | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |