- Company Overview for PRESIDENT JOINERY LTD (07091687)
- Filing history for PRESIDENT JOINERY LTD (07091687)
- People for PRESIDENT JOINERY LTD (07091687)
- Insolvency for PRESIDENT JOINERY LTD (07091687)
- More for PRESIDENT JOINERY LTD (07091687)
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) |
---|---|---|---|
08 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2019 | |
03 Aug 2018 | LIQ02 | Statement of affairs | |
18 Jul 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jun 2018 | AD01 | Registered office address changed from 27 Hobart Close Chelmsford CM1 2ES England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 12 June 2018 | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2018 | AD01 | Registered office address changed from Connect House Quayside Industrial Estate Bates Road Maldon Essex CM9 5FA to 27 Hobart Close Chelmsford CM1 2ES on 3 April 2018 | |
13 Nov 2017 | TM01 | Termination of appointment of David Meader as a director on 1 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Trevor Knopp as a director on 1 November 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
28 Jul 2017 | TM01 | Termination of appointment of Stuart Richard Moore as a director on 31 May 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Trevor Knopp as a director on 1 July 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr David Meader as a director on 1 July 2016 | |
31 Aug 2016 | AP01 | Appointment of Miss Joanne Riley as a director on 1 July 2016 | |
24 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
29 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|