- Company Overview for SIMON'S JOINERY & TIMBER LTD (06220226)
- Filing history for SIMON'S JOINERY & TIMBER LTD (06220226)
- People for SIMON'S JOINERY & TIMBER LTD (06220226)
- More for SIMON'S JOINERY & TIMBER LTD (06220226)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | DS01 | Application to strike the company off the register | |
08 Mar 2013 | AD01 | Registered office address changed from Whitefield Woodyard Brading Road Ryde Isle of Wight PO33 1QL United Kingdom on 8 March 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Simon John Meekins as a director on 1 May 2012 | |
08 Oct 2012 | TM01 | Termination of appointment of Peter Ernest Barnes as a director on 1 May 2012 | |
19 Jun 2012 | AR01 |
Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
04 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
26 Mar 2011 | AD01 | Registered office address changed from Pine Tops, Hunts Road St Lawrence Isle of Wight PO38 1XT on 26 March 2011 | |
18 Oct 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
30 May 2010 | TM01 | Termination of appointment of Terence Ward as a director | |
30 May 2010 | AP01 | Appointment of Mr Peter Keith Venner as a director | |
30 May 2010 | AP01 | Appointment of Mr Simon John Meekins as a director | |
30 May 2010 | AP01 | Appointment of Mr Peter Ernest Barnes as a director | |
12 May 2010 | CERTNM |
Company name changed oddbodz LIMITED\certificate issued on 12/05/10
|
|
12 May 2010 | CONNOT | Change of name notice | |
19 Apr 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
01 Jun 2009 | AA | Accounts made up to 30 April 2009 | |
01 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
24 Oct 2008 | AA | Accounts made up to 30 April 2008 | |
11 Aug 2008 | 288a | Director appointed mr terence roy ward | |
08 Aug 2008 | 363a | Return made up to 19/04/08; full list of members | |
08 Aug 2008 | 288b | Appointment Terminated Director terence ward |