- Company Overview for DALE JOINERY (STONEHOUSE) LIMITED (06331122)
- Filing history for DALE JOINERY (STONEHOUSE) LIMITED (06331122)
- People for DALE JOINERY (STONEHOUSE) LIMITED (06331122)
- Insolvency for DALE JOINERY (STONEHOUSE) LIMITED (06331122)
- More for DALE JOINERY (STONEHOUSE) LIMITED (06331122)
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) |
---|---|---|---|
27 Oct 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 13 July 2011 | |
27 Jul 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2011 | |
28 May 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 May 2010 | AD01 | Registered office address changed from Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF United Kingdom on 17 May 2010 | |
07 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 May 2010 | RESOLUTIONS |
Resolutions
|
|
07 May 2010 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2009 | CH01 | Director's details changed for James Michael on 1 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Anthony Martin Lenc on 1 October 2009 | |
19 Oct 2009 | CH03 | Secretary's details changed for James Michael on 1 October 2009 | |
29 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
08 May 2009 | AA | Accounts made up to 31 August 2008 | |
28 Apr 2009 | 88(2) | Ad 21/04/09 gbp si 999@1=999 gbp ic 1/1000 | |
28 Apr 2009 | MA | Memorandum and Articles of Association | |
24 Apr 2009 | CERTNM | Company name changed original activity LIMITED\certificate issued on 24/04/09 | |
23 Apr 2009 | 288a | Secretary appointed james michael | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from the stables gatenby northallerton north yorkshire DL7 9NG | |
23 Apr 2009 | 288b | Appointment Terminated Secretary anne phillips | |
29 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
28 Sep 2007 | 287 | Registered office changed on 28/09/07 from: 12 york place leeds west yorkshire LS1 2DS | |
28 Aug 2007 | 288b | Secretary resigned | |
28 Aug 2007 | 288b | Director resigned | |
28 Aug 2007 | 288a | New director appointed |