- Company Overview for D P JOINERY AND DEVELOPMENTS LTD (07401073)
- Filing history for D P JOINERY AND DEVELOPMENTS LTD (07401073)
- People for D P JOINERY AND DEVELOPMENTS LTD (07401073)
- Insolvency for D P JOINERY AND DEVELOPMENTS LTD (07401073)
- More for D P JOINERY AND DEVELOPMENTS LTD (07401073)
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) |
---|---|---|---|
29 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2017 | |
29 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2016 | |
20 Feb 2015 | AD01 | Registered office address changed from 5 Duke Street Southport Merseyside PR8 1SE to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 20 February 2015 | |
19 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 Oct 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
22 Nov 2012 | CH01 | Director's details changed for David Paul Jackson on 22 November 2012 | |
18 Sep 2012 | AD01 | Registered office address changed from 38a Sussex Road Southport Merseyside PR9 0SR United Kingdom on 18 September 2012 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
05 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 8 October 2010
|
|
05 Nov 2010 | AP01 | Appointment of David Paul Jackson as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
08 Oct 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
08 Oct 2010 | NEWINC | Incorporation |