ARNOLD JOINERY (UK) LIMITED
Status | DISSOLVED |
Company No. | 01029996 |
Category | Private Limited Company |
Incorporated | 05 Nov 1971 |
Age | 52 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 11 Mar 2015 |
Years | 9 years, 2 months, 24 days |
SUMMARY
ARNOLD JOINERY (UK) LIMITED is an dissolved private limited company with number 01029996. It was incorporated 52 years, 6 months, 29 days ago, on 05 November 1971 and it was dissolved 9 years, 2 months, 24 days ago, on 11 March 2015. The company address is Kpmg Llp St Nicholas House Kpmg Llp St Nicholas House, Nottingham, NG1 6FQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2014
Action Date: 17 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-17
Documents
Liquidation disclaimer notice
Date: 05 Mar 2014
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address
Date: 26 Jul 2013
Action Date: 26 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-26
Old address: Waterway Street Nottingham Nottinghamshire NG2 3AD United Kingdom
Documents
Liquidation voluntary statement of affairs with form attached
Date: 25 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Change date: 2013-05-09
Old address: 138 Derby Road Ilkeston Derby Derbyshire DE7 9HN
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Certificate change of name company
Date: 15 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed denby industrial supplies LIMITED\certificate issued on 15/03/11
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change registered office address company with date old address
Date: 13 Aug 2010
Action Date: 13 Aug 2010
Category: Address
Type: AD01
Old address: Chandos Pole Street Ashbourne Road Derby DE22 3BA
Change date: 2010-08-13
Documents
Legacy
Date: 01 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 01 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael gaunt
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed john nicholas gorensweigh
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kym ellington / 06/02/2008
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 24 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/01/06
Documents
Legacy
Date: 17 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 07 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Sep 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 06 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/06/06
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/99; no change of members
Documents
Accounts with accounts type full
Date: 30 Apr 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/98; no change of members
Documents
Accounts with accounts type full
Date: 05 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 13 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/97; full list of members
Documents
Accounts with accounts type full
Date: 23 Apr 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 04 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/96; full list of members
Documents
Accounts with accounts type
Date: 29 May 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 07 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/95; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 25 May 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 25 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/94; no change of members
Documents
Legacy
Date: 10 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/93; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 10 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/92; no change of members
Documents
Accounts with accounts type full
Date: 29 May 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Accounts with accounts type full
Date: 10 Jul 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 18 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/91; no change of members
Documents
Accounts with accounts type full
Date: 21 Jun 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 21 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/06/90; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 08 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/05/89; full list of members
Documents
Certificate change of name company
Date: 20 Mar 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed denby rubber and plastics limite d\certificate issued on 21/03/89
Documents
Accounts with accounts type full
Date: 16 Jun 1988
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 16 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 06/06/88; full list of members
Documents
Accounts with accounts type full
Date: 22 May 1987
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 22 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 20/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 29 May 1986
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Legacy
Date: 29 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/05/86; full list of members
Documents
Some Companies
1 CHURCH LANE,LONDON,SW19 3NY
Number: | 10829471 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUSTON HOUSE EVERSHOLT STREET,LONDON,NW1 1AD
Number: | 08574658 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL009846 |
Status: | ACTIVE |
Category: | Limited Partnership |
322 CLARENCE ROAD,PETERBOROUGH,PE1 2LQ
Number: | 11598355 |
Status: | ACTIVE |
Category: | Private Limited Company |
REC 2 OFFICE 3 RETFORD ENTERPRISE PARK,RETFORD,DN22 7GR
Number: | 08243462 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLORMAID DOMESTIC SERVICES LTD.
23 THE RALLY,ARLESEY,SG15 6UJ
Number: | 11312157 |
Status: | ACTIVE |
Category: | Private Limited Company |