SCUNTHORPE TIMBER & JOINERY LIMITED
Status | DISSOLVED |
Company No. | 04162592 |
Category | Private Limited Company |
Incorporated | 19 Feb 2001 |
Age | 23 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 years, 4 months, 2 days |
SUMMARY
SCUNTHORPE TIMBER & JOINERY LIMITED is an dissolved private limited company with number 04162592. It was incorporated 23 years, 3 months, 12 days ago, on 19 February 2001 and it was dissolved 2 years, 4 months, 2 days ago, on 01 February 2022. The company address is C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House, Hull, HU1 1EL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Nov 2020
Action Date: 03 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-03
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 04 Sep 2019
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 23 May 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 27 Mar 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration result creditors meeting
Date: 13 Dec 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
Old address: Normanby Grange Farmyard Normanby Road Normanby Scunthorpe North Lincolnshire DN15 9HT England
New address: C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL
Documents
Liquidation in administration proposals
Date: 29 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 28 Nov 2018
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-10
Old address: Normanby Grange Farm Yard Normanby Grange Normanby Scunthorpe North Lincolnshire DN15 9HT
New address: Normanby Grange Farmyard Normanby Road Normanby Scunthorpe North Lincolnshire DN15 9HT
Documents
Appoint person secretary company with name date
Date: 27 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lee Cranidge
Appointment date: 2018-07-12
Documents
Termination secretary company with name termination date
Date: 27 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-12
Officer name: Christine Stephenson
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Appoint person director company with name
Date: 06 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael William Pearson
Documents
Appoint person secretary company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Christine Stephenson
Documents
Termination secretary company with name
Date: 10 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Pearson
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Pearson
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elaine Pearson
Change date: 2010-02-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 02 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 07/03/01 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ARCHITECTURAL ALUMINIUM MAINTENANCE LIMITED
107 BURNSALL ROAD BRIGHOUSE,BRIGHOUSE,HD6 3JT
Number: | 11481059 |
Status: | ACTIVE |
Category: | Private Limited Company |
427 STAPLETON ROAD,BRISTOL,BS5 6NA
Number: | 11380644 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGICAL PROJECT SOLUTIONS LIMITED
UNIT 2 CHELWORTH ROAD,SWINDON,SN6 6HE
Number: | 08266613 |
Status: | ACTIVE |
Category: | Private Limited Company |
731 CAPABILITY GREEN,LUTON,LU1 3LU
Number: | 02693985 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10990652 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAQUEST EXPLORERS (AFRICA) LIMITED
HIGHFIELD COURT,CHANDLERS FORD,SO53 3TZ
Number: | 02962785 |
Status: | LIQUIDATION |
Category: | Private Limited Company |