Advanced company searchLink opens in new window

P S JOINERY UK LIMITED

Company number 05583100

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)
05 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2010 4.20 Statement of affairs with form 4.19
12 Feb 2010 600 Appointment of a voluntary liquidator
12 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-29
03 Feb 2010 AD01 Registered office address changed from Unit 6 Copeland Court Riverside Park Middlesbrough Cleveland TS2 1RN on 3 February 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Dec 2008 363a Return made up to 05/10/08; full list of members
27 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
02 Jun 2008 288a Secretary Appointed Karen Thomas Logged Form
02 Jun 2008 288b Appointment Terminated Director and Secretary paul stacey
27 May 2008 288a Secretary appointed karen thomas
06 Feb 2008 363a Return made up to 05/10/07; full list of members
06 Feb 2008 287 Registered office changed on 06/02/08 from: unit 10 copeland court riverside park middlesbrough cleveland TS2 1RN
23 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
08 Aug 2007 225 Accounting reference date shortened from 31/10/06 to 30/09/06
10 May 2007 288c Director's particulars changed
10 May 2007 363a Return made up to 05/10/06; full list of members
09 May 2007 288b Secretary resigned
13 Apr 2007 288a New secretary appointed
18 Oct 2006 287 Registered office changed on 18/10/06 from: unit 130 aurora court, barton road, riverside park middlesbrough teesside TS2 1RY
31 Oct 2005 288c Director's particulars changed
05 Oct 2005 NEWINC Incorporation