- Company Overview for MICHAEL JOYCE PLANT LTD (04308380)
- Filing history for MICHAEL JOYCE PLANT LTD (04308380)
- People for MICHAEL JOYCE PLANT LTD (04308380)
- Insolvency for MICHAEL JOYCE PLANT LTD (04308380)
- More for MICHAEL JOYCE PLANT LTD (04308380)
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
|
|
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
|
|
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 |