Advanced company searchLink opens in new window

THE FLOOR JOIST COMPANY (NORTHERN) LIMITED

Company number 05810351

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2011 AP03 Appointment of Mrs Wendy Ann Edgell as a secretary on 26 October 2011
26 Oct 2011 TM01 Termination of appointment of Graham Stuart Lindsay Forrest as a director on 10 October 2011
26 Oct 2011 TM02 Termination of appointment of Graham Stuart Lindsay Forrest as a secretary on 10 October 2011
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2011 DS01 Application to strike the company off the register
01 Jun 2011 TM01 Termination of appointment of Kevin Gray as a director
08 Oct 2010 AA Full accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 100
28 May 2010 CH01 Director's details changed for Graham Stuart Lindsay Forrest on 1 October 2009
28 May 2010 CH01 Director's details changed for Keith Soulsby on 1 October 2009
22 Apr 2010 AP03 Appointment of Graham Stuart Lindsay Forrest as a secretary
20 Apr 2010 TM02 Termination of appointment of David Jay as a secretary
20 Apr 2010 TM01 Termination of appointment of David Jay as a director
01 Feb 2010 AA Full accounts made up to 31 March 2009
14 Oct 2009 AR01 Annual return made up to 9 May 2009 with full list of shareholders
11 May 2009 AA Full accounts made up to 31 March 2008
17 Jul 2008 288a Director appointed graham roy jennings
17 Jun 2008 288c Director's Change of Particulars / kevin gray / 13/06/2008 / HouseName/Number was: , now: 13 stable lane; Street was: 24 ord court, now: the beeches; Area was: the willows fenham, now: red house farm; Post Town was: newcastle upon tyne, now: gosforth; Region was: , now: tyne and wear; Post Code was: NE4 9YF, now: NE3 2DH
30 May 2008 363a Return made up to 09/05/08; full list of members
12 Nov 2007 155(6)a Declaration of assistance for shares acquisition
12 Nov 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
10 Nov 2007 395 Particulars of mortgage/charge
09 Nov 2007 288b Director resigned
08 Nov 2007 403a Declaration of satisfaction of mortgage/charge