- Company Overview for FRENCH (JOINERY) LIMITED (01016986)
- Filing history for FRENCH (JOINERY) LIMITED (01016986)
- People for FRENCH (JOINERY) LIMITED (01016986)
- Charges for FRENCH (JOINERY) LIMITED (01016986)
- Insolvency for FRENCH (JOINERY) LIMITED (01016986)
- More for FRENCH (JOINERY) LIMITED (01016986)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2024 | LIQ10 | Removal of liquidator by court order | |
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2024 | |
08 Aug 2023 | MR04 | Satisfaction of charge 2 in full | |
09 May 2023 | LIQ01 | Declaration of solvency | |
19 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | AD01 | Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to Suite 2, 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 15 April 2023 | |
28 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
18 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
14 Mar 2022 | AD01 | Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 14 March 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
24 Jan 2019 | AD01 | Registered office address changed from The Old Brewery High Street Newick East Sussex BN8 4LQ to 85 Church Road Hove East Sussex BN3 2BB on 24 January 2019 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
23 Aug 2017 | CH01 | Director's details changed for Mr Timothy Enis French on 23 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Simon Charles French on 23 August 2017 |