Advanced company searchLink opens in new window

JOYWELL HOMES LIMITED

Company number 05174491

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
19 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
26 Sep 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
11 Jul 2014 CH01 Director's details changed for Mr Stuart Biswell on 8 July 2014
23 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 May 2014 SH03 Purchase of own shares.
05 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
23 May 2013 TM01 Termination of appointment of Timothy Owen Joyce as a director on 23 May 2013
21 May 2013 AD02 Register inspection address has been changed
21 May 2013 TM02 Termination of appointment of Malcolm Owen Joyce as a secretary on 21 May 2013
21 May 2013 AD01 Registered office address changed from 5 Church View Witchford Ely Cambs CB6 2HH United Kingdom on 21 May 2013
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
08 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
11 Jul 2010 CH01 Director's details changed for Mr Timothy Owen Joyce on 8 July 2010
11 Jul 2010 CH01 Director's details changed for Mr Stuart Biswell on 8 July 2010
12 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Nov 2009 AD01 Registered office address changed from 24 Copinger Walk Edgware London Middlesex HA8 0AH on 2 November 2009
29 Oct 2009 AD01 Registered office address changed from 5 Church View Witchford Ely CB6 2HH on 29 October 2009