- Company Overview for EMANUEL WHITTAKER (JOINERY) LIMITED (06631352)
- Filing history for EMANUEL WHITTAKER (JOINERY) LIMITED (06631352)
- People for EMANUEL WHITTAKER (JOINERY) LIMITED (06631352)
- More for EMANUEL WHITTAKER (JOINERY) LIMITED (06631352)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2013 | DS01 | Application to strike the company off the register | |
27 Jun 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-06-27
|
|
09 May 2013 | AA | Accounts for a small company made up to 30 November 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
28 May 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
17 May 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
22 Apr 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
26 Jun 2009 | 363a | Return made up to 26/06/09; full list of members | |
26 Jun 2009 | 288c | Director's Change of Particulars / john gallagher / 26/06/2009 / HouseName/Number was: , now: 16; Street was: 6 shelderslow, now: newhouses; Area was: springhead, now: scouthead; Post Code was: OL4 4QZ, now: OL4 4AF; Country was: , now: united kingdom | |
26 Jun 2009 | 288c | Secretary's Change of Particulars / sarah roberts / 26/06/2009 / Title was: , now: mrs; HouseName/Number was: 3 manghols cottage, now: 3; Street was: kingshighway, now: mangholes cottages kings highway; Occupation was: chartered acconutant, now: chartered accountant | |
22 Jul 2008 | 225 | Accounting reference date extended from 30/06/2009 to 30/11/2009 | |
30 Jun 2008 | 288b | Appointment Terminated Director paul graeme | |
30 Jun 2008 | 288a | Director appointed john gallagher | |
30 Jun 2008 | 288a | Director appointed clive newton | |
30 Jun 2008 | 288a | Secretary appointed sarah roberts | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england | |
26 Jun 2008 | NEWINC | Incorporation |