- Company Overview for STURMINSTER JOINERY LIMITED (10493072)
- Filing history for STURMINSTER JOINERY LIMITED (10493072)
- People for STURMINSTER JOINERY LIMITED (10493072)
- Insolvency for STURMINSTER JOINERY LIMITED (10493072)
- Registers for STURMINSTER JOINERY LIMITED (10493072)
- More for STURMINSTER JOINERY LIMITED (10493072)
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
|
|
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 |