JOINERY CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 07798628 |
Category | Private Limited Company |
Incorporated | 05 Oct 2011 |
Age | 12 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 31 Jan 2020 |
Years | 4 years, 4 months, 5 days |
SUMMARY
JOINERY CONSULTANCY LIMITED is an dissolved private limited company with number 07798628. It was incorporated 12 years, 8 months ago, on 05 October 2011 and it was dissolved 4 years, 4 months, 5 days ago, on 31 January 2020. The company address is St Helen's House St Helen's House, Derby, DE1 3EE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 13 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous shortened
Date: 28 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous extended
Date: 18 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
New date: 2018-08-31
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Confirmation statement with updates
Date: 05 Nov 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 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: 17 Nov 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Change person director company with change date
Date: 07 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Mrs Deborah Shaw
Documents
Change person director company with change date
Date: 07 Nov 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Shaw
Change date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Old address: 219 Burton Road Derby DE23 6AE
New address: St Helen's House King Street Derby DE1 3EE
Change date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 15 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 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: 29 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Old address: 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE United Kingdom
Change date: 2013-05-10
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital allotment shares
Date: 21 Jun 2012
Action Date: 07 Jun 2012
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2012-06-07
Documents
Statement of companys objects
Date: 21 Jun 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 May 2012
Action Date: 01 May 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-05-01
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ailsa Raeburn
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Shaw
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Shaw
Documents
Change account reference date company current shortened
Date: 27 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-10-31
Documents
Change person director company with change date
Date: 07 Oct 2011
Action Date: 06 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alisa Raeburn
Change date: 2011-10-06
Documents
Some Companies
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 06030818 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 03951466 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOLMFIELD ROAD,BLACKPOOL,FY2 9SL
Number: | 11359762 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A GOODMAYES ROAD,ILFORD,IG3 9UR
Number: | 05111562 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, CHARLES HOUSE, 108-110,LONDON,NW3 5JJ
Number: | 10283197 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 07673508 |
Status: | ACTIVE |
Category: | Private Limited Company |