A L JOINERY LIMITED
Status | DISSOLVED |
Company No. | 04207178 |
Category | Private Limited Company |
Incorporated | 27 Apr 2001 |
Age | 23 years, 1 month, 6 days |
Jurisdiction | England Wales |
Dissolution | 02 Sep 2021 |
Years | 2 years, 9 months, 1 day |
SUMMARY
A L JOINERY LIMITED is an dissolved private limited company with number 04207178. It was incorporated 23 years, 1 month, 6 days ago, on 27 April 2001 and it was dissolved 2 years, 9 months, 1 day ago, on 02 September 2021. The company address is C/O ABBEY TAYLOR LIMITED C/O ABBEY TAYLOR LIMITED, Sheffield, S4 7WW.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jan 2021
Action Date: 18 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2020
Action Date: 18 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jan 2019
Action Date: 18 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-18
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 17 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Old address: C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW
Change date: 2018-05-08
New address: Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2018
Action Date: 18 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2017
Action Date: 18 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jan 2016
Action Date: 18 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-18
Documents
Liquidation disclaimer notice
Date: 15 Jan 2015
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: Units 15 & 17 Venture One Park Long Acre Close Holbrook Industrial Estate, Holbrook Sheffield S20 3FR
New address: C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW
Change date: 2014-12-01
Documents
Liquidation voluntary statement of affairs with form attached
Date: 27 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Change account reference date company current extended
Date: 06 Dec 2013
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
New date: 2014-02-28
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Change person secretary company with change date
Date: 01 May 2012
Action Date: 27 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew John Woodward
Change date: 2012-04-27
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 27 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-27
Officer name: Martin John Bott
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 27 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Woodward
Change date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew John Woodward
Change date: 2010-04-27
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 27 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-27
Officer name: Martin John Bott
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from 72 nottingham road mansfield NG18 1BN
Documents
Accounts with accounts type total exemption small
Date: 02 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Legacy
Date: 07 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 14/03/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Resolution
Date: 07 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr matthew woodward
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed matthew woodward
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael santos cropper
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/08/07--------- £ si 90@1=90 £ ic 10/100
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 03 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Legacy
Date: 29 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 31/08/02
Documents
Legacy
Date: 20 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/08/01--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 01 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30 MAKEPEACE AVENUE,LONDON,N6 6HL
Number: | 02000056 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HOTCH POTCH GLUTEN FREE SAVOURIES LIMITED
65 REGENTS PARK ROAD,SOUTHAMPTON,SO15 8PF
Number: | 09467180 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCUS GRIMES (HAYWARDS HEATH) LIMITED
37 PULBOROUGH AVEUNE,EASTBOURNE,BN22 9QZ
Number: | 09686189 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MICHAEL EDWARDS CONSULTANTS LIMITED
THE GRANARY ABBEY MILL BUSINESS PARK,GODALMING,GU7 2QW
Number: | 09024227 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAFI MECHANICAL ENGINEERING LIMITED
54 HENRY STREET,GRIMSBY,DN31 2JA
Number: | 09184668 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTORK HOUSE,BATH,BA1 3JQ
Number: | 00608345 |
Status: | ACTIVE |
Category: | Private Limited Company |