Advanced company searchLink opens in new window

EMANUEL WHITTAKER (JOINERY) LIMITED

Company number 06631352

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)
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
  • GBP 1
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