- Company Overview for STEVEN JOINERS LTD. (SC242349)
- Filing history for STEVEN JOINERS LTD. (SC242349)
- People for STEVEN JOINERS LTD. (SC242349)
- Charges for STEVEN JOINERS LTD. (SC242349)
- Insolvency for STEVEN JOINERS LTD. (SC242349)
- More for STEVEN JOINERS LTD. (SC242349)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
17 May 2022 | AD01 | Registered office address changed from 49 Rose Street Thurso Caithness KW14 7HW to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 17 May 2022 | |
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH03 | Secretary's details changed for Caroline Steven on 21 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for William Steven on 21 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from 9 Janet Street Thurso Caithness KW14 7AR to 49 Rose Street Thurso Caithness KW14 7HW on 21 January 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |