Advanced company searchLink opens in new window

STURMINSTER JOINERY LIMITED

Company number 10493072

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)
10 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2023 600 Appointment of a voluntary liquidator
10 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-01
10 Nov 2023 LIQ02 Statement of affairs
07 Nov 2023 AD01 Registered office address changed from 5B Sunrise Business Park Higher Shaftesbury Road Blandford Forum Dorset DT11 8st England to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 7 November 2023
11 Jul 2023 TM01 Termination of appointment of Richard White as a director on 1 July 2023
30 Jun 2023 AP01 Appointment of Mr Alan White as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Richard White as a director on 30 June 2023
30 Jun 2023 AP01 Appointment of Mr Richard White as a director on 30 June 2023
01 Jun 2023 PSC04 Change of details for a person with significant control
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
10 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Aug 2019 PSC04 Change of details for Mr Richard White as a person with significant control on 12 November 2018
31 Jul 2019 CH01 Director's details changed for Mr Richard White on 12 November 2018
28 Dec 2018 EW05RSS Members register information at 28 December 2018 on withdrawal from the public register
28 Dec 2018 EW05 Withdrawal of the members' register information from the public register
19 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
26 Nov 2018 PSC07 Cessation of Andrew Michael Faber as a person with significant control on 12 November 2018
26 Nov 2018 PSC07 Cessation of Paul Michael Bastable as a person with significant control on 12 November 2018