SHIRES OAK JOINERY LIMITED
Status | LIQUIDATION |
Company No. | 05407532 |
Category | Private Limited Company |
Incorporated | 30 Mar 2005 |
Age | 19 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2017 |
Years | 6 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
Liquidation voluntary defer dissolution
Date: 11 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Liquidation voluntary creditors return of final meeting
Date: 12 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Jul 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
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
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
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
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
Legacy
Date: 07 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/06/06
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
188 CLAYHALL AVENUE,ILFORD,IG5 0LE
Number: | 11664078 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITELEAF BUSINESS CENTRE 11 LITTLE BALMER,BUCKINGHAM,MK18 1TF
Number: | 07130412 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PETERS CLOSE,DERBY,DE73 8HH
Number: | 05993447 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO HOUSE,BLACKBURN,BB1 2EE
Number: | 11658440 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |