- Company Overview for JOINERY MANUFACTURING SERVICES LIMITED (04324237)
- Filing history for JOINERY MANUFACTURING SERVICES LIMITED (04324237)
- People for JOINERY MANUFACTURING SERVICES LIMITED (04324237)
- Charges for JOINERY MANUFACTURING SERVICES LIMITED (04324237)
- More for JOINERY MANUFACTURING SERVICES LIMITED (04324237)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2015 | DS01 | Application to strike the company off the register | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | TM01 | Termination of appointment of Richard William Libbey as a director on 31 July 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Apr 2013 | MR01 | Registration of charge 043242370001 | |
26 Feb 2013 | TM01 | Termination of appointment of Tracy Richards as a director | |
26 Feb 2013 | TM02 | Termination of appointment of Tracy Richards as a secretary | |
26 Feb 2013 | AP01 | Appointment of Mr David James Richards as a director | |
26 Feb 2013 | AP01 | Appointment of Mr Richard William Libbey as a director | |
08 Feb 2013 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
08 Feb 2013 | AD02 | Register inspection address has been changed from C/O Chadwick & Company Capital House 272 Manchester Road Droylsden Manchester M43 6PW United Kingdom | |
08 Feb 2013 | AD01 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 8 February 2013 | |
05 Mar 2012 | AP01 | Appointment of Miss Evelyn Stella Sheridan as a director | |
05 Mar 2012 | TM02 | Termination of appointment of Michael Brocklehurst as a secretary | |
05 Mar 2012 | AP01 | Appointment of Miss Tracy Jane Richards as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Michael Brocklehurst as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Neil Harrison as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Michael Brocklehurst as a director | |
05 Mar 2012 | TM02 | Termination of appointment of Michael Brocklehurst as a secretary | |
05 Mar 2012 | AP03 | Appointment of Miss Tracy Jane Richards as a secretary |