- Company Overview for JOINTING SYSTEMS LIMITED (08187660)
- Filing history for JOINTING SYSTEMS LIMITED (08187660)
- People for JOINTING SYSTEMS LIMITED (08187660)
- Charges for JOINTING SYSTEMS LIMITED (08187660)
- Insolvency for JOINTING SYSTEMS LIMITED (08187660)
- More for JOINTING SYSTEMS LIMITED (08187660)
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) |
---|---|---|---|
24 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2024 | |
15 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2023 | |
22 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2022 | |
04 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2021 | |
30 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2020 | |
06 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
23 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
29 Mar 2017 | AD01 | Registered office address changed from Unit a6 North Road Industrial Estate Okehampton Devon EX20 1BQ to C/O Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 29 March 2017 | |
23 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
23 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
16 Mar 2016 | MR01 | Registration of charge 081876600002, created on 16 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
11 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2016 | SH03 | Purchase of own shares. | |
20 Nov 2015 | TM01 | Termination of appointment of Peter Sidlow as a director on 19 November 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 October 2014 | |
10 Mar 2015 | AD01 | Registered office address changed from 17 East Street Okehampton Devon EX20 1AS to Unit a6 North Road Industrial Estate Okehampton Devon EX20 1BQ on 10 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |