Advanced company searchLink opens in new window

STEPHEN DAVIS JOINERY LIMITED

Company number 07557622

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
05 Dec 2019 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 40a Station Road Upminster Essex RM14 2TR on 5 December 2019
04 Dec 2019 LIQ02 Statement of affairs
04 Dec 2019 600 Appointment of a voluntary liquidator
04 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-27
04 Jul 2019 PSC04 Change of details for Ms Georgia Davis as a person with significant control on 14 June 2019
02 Jul 2019 PSC04 Change of details for Ms Georgia Davis as a person with significant control on 14 June 2019
02 Jul 2019 PSC04 Change of details for Mr Stephen Peter Davis as a person with significant control on 14 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Stephen Peter Davis on 14 June 2019
02 Jul 2019 PSC04 Change of details for Mr Stephen Peter Davis as a person with significant control on 14 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Stephen Peter Davis on 14 June 2019
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 January 2015
  • GBP 2
20 Apr 2015 TM01 Termination of appointment of Clare Davis as a director on 11 March 2015
20 Apr 2015 AP01 Appointment of Mr Stephen Peter Davis as a director on 10 March 2015