- Company Overview for JOINERYWORKSHOP.COM SOLUTIONS LIMITED (09043096)
- Filing history for JOINERYWORKSHOP.COM SOLUTIONS LIMITED (09043096)
- People for JOINERYWORKSHOP.COM SOLUTIONS LIMITED (09043096)
- Insolvency for JOINERYWORKSHOP.COM SOLUTIONS LIMITED (09043096)
- More for JOINERYWORKSHOP.COM SOLUTIONS LIMITED (09043096)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2018 | AD01 | Registered office address changed from Hillside 18 Buxton Road West Disley Stockport SK12 2AE to 340 Deansgate Manchester M3 4LY on 22 June 2018 | |
20 Jun 2018 | LIQ02 | Statement of affairs | |
20 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
26 Sep 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of Simon David Horrocks as a director on 2 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Glyn Dunster as a director on 2 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Robert James Brittles as a director on 2 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Adrian Christopher Greensides as a director on 2 January 2017 | |
06 Feb 2017 | TM01 | Termination of appointment of Louise Jane Barber as a director on 2 January 2017 | |
17 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | TM01 | Termination of appointment of Jody Warrander as a director on 31 March 2015 | |
16 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-16
|