Advanced company searchLink opens in new window

THE JOINERY PRACTICE LIMITED

Company number 09024830

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
04 Sep 2019 AD01 Registered office address changed from Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 4 September 2019
28 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 2 November 2018
27 Nov 2017 LIQ02 Statement of affairs
27 Nov 2017 600 Appointment of a voluntary liquidator
27 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-03
14 Nov 2017 AD01 Registered office address changed from Units 2/3 Prince of Wales Mill Birds Royd Lane Brighouse HD6 1LQ England to Unit 11, Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 14 November 2017
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
03 Mar 2017 MR04 Satisfaction of charge 090248300001 in full
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1
24 Feb 2017 MR01 Registration of charge 090248300002, created on 24 February 2017
01 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
30 Nov 2016 AD01 Registered office address changed from 40 Monton Green Eccles Manchester M309LW to Units 2/3 Prince of Wales Mill Birds Royd Lane Brighouse HD6 1LQ on 30 November 2016
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
23 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
23 Jan 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
15 Jan 2016 MR01 Registration of charge 090248300001, created on 7 January 2016
01 Sep 2015 CERTNM Company name changed monton management services LIMITED LTD.\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
31 Aug 2015 AP01 Appointment of Mr John Gary Simpson as a director on 31 August 2015
24 Aug 2015 CERTNM Company name changed meet@ LTD\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-20
11 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
06 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-06
  • GBP 1