- Company Overview for JOYWELL HOMES LIMITED (05174491)
- Filing history for JOYWELL HOMES LIMITED (05174491)
- People for JOYWELL HOMES LIMITED (05174491)
- More for JOYWELL HOMES LIMITED (05174491)
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
|
|
11 Jul 2014 | CH01 | Director's details changed for Mr Stuart Biswell on 8 July 2014 | |
23 May 2014 | RESOLUTIONS |
Resolutions
|
|
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 |