SHIRES OAK JOINERY LIMITED

GRIFFIN AND KING GRIFFIN AND KING, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.05407532
CategoryPrivate Limited Company
Incorporated30 Mar 2005
Age19 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution14 Nov 2017
Years6 years, 6 months, 24 days

SUMMARY

SHIRES OAK JOINERY LIMITED is an liquidation private limited company with number 05407532. It was incorporated 19 years, 2 months, 9 days ago, on 30 March 2005 and it was dissolved 6 years, 6 months, 24 days ago, on 14 November 2017. The company address is GRIFFIN AND KING GRIFFIN AND KING, Walsall, WS1 1QL, West Midlands.



Company Fillings

Liquidation voluntary defer dissolution

Date: 20 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 11 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

Old address: The Old Bakehouse Sutton St Nicholas Hereford Herefordshire HR1 3BN

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Change date: 2016-06-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Mrs Kim Louise Pugh

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Andrew Michael Pugh

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-30

Officer name: Kim Louise Pugh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 30 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: 3 fayres oakes green hereford HR4 0QT

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CABOT CORPORATION LTD

188 CLAYHALL AVENUE,ILFORD,IG5 0LE

Number:11664078
Status:ACTIVE
Category:Private Limited Company

CARDINAL RELEASING LIMITED

WHITELEAF BUSINESS CENTRE 11 LITTLE BALMER,BUCKINGHAM,MK18 1TF

Number:07130412
Status:ACTIVE
Category:Private Limited Company

CHANGING SHAPE LIMITED

3 PETERS CLOSE,DERBY,DE73 8HH

Number:05993447
Status:ACTIVE
Category:Private Limited Company

EG ASIAPAC LTD

EURO HOUSE,BLACKBURN,BB1 2EE

Number:11658440
Status:ACTIVE
Category:Private Limited Company

LM RESTART LIMITED

71 RIDGEWAY,BIRMINGHAM,B17 8JB

Number:11839024
Status:ACTIVE
Category:Private Limited Company

SMITH MANAGEMENT ENGINEERING LIMITED

8TH FLOOR,EDGWARE,HA8 7EJ

Number:08068970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source