Advanced company searchLink opens in new window

PRESIDENT JOINERY LTD

Company number 07091687

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-18
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2