Advanced company searchLink opens in new window

MICHAEL JOYCE PLANT LTD

Company number 04308380

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)
17 May 2017 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2016 4.68 Liquidators' statement of receipts and payments to 10 January 2016
18 Mar 2015 4.68 Liquidators' statement of receipts and payments to 10 January 2015
10 Mar 2014 4.68 Liquidators' statement of receipts and payments to 10 January 2014
07 Mar 2013 4.68 Liquidators' statement of receipts and payments to 10 January 2013
29 Nov 2012 AD01 Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 29 November 2012
18 Jan 2012 4.20 Statement of affairs with form 4.19
18 Jan 2012 600 Appointment of a voluntary liquidator
18 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jan 2012 AD01 Registered office address changed from Suite T6 / T7 Bates Business Centre, Church Road Harold Wood Romford RM3 0JF United Kingdom on 3 January 2012
25 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-11-25
  • GBP 100
05 May 2011 TM02 Termination of appointment of Sasha Joyce as a secretary
05 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jul 2010 AD01 Registered office address changed from 6 Whilems Works, Forest Road Hainault Essex IG6 3HJ on 26 July 2010
12 Apr 2010 TM01 Termination of appointment of Graham Brown as a director
04 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Graham James Brown on 22 October 2009
04 Nov 2009 CH01 Director's details changed for Michael Joyce on 22 October 2009
27 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Nov 2008 363a Return made up to 22/10/08; full list of members
06 May 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Feb 2008 363a Return made up to 22/10/07; full list of members
14 Feb 2008 288c Director's particulars changed