- Company Overview for STEPHEN DAVIS JOINERY LIMITED (07557622)
- Filing history for STEPHEN DAVIS JOINERY LIMITED (07557622)
- People for STEPHEN DAVIS JOINERY LIMITED (07557622)
- Charges for STEPHEN DAVIS JOINERY LIMITED (07557622)
- Insolvency for STEPHEN DAVIS JOINERY LIMITED (07557622)
- More for STEPHEN DAVIS JOINERY LIMITED (07557622)
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
|
|
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
|
|
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
|
|
20 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 2 January 2015
|
|
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 |