- Company Overview for WILLESDEN JOINERY LTD (06855943)
- Filing history for WILLESDEN JOINERY LTD (06855943)
- People for WILLESDEN JOINERY LTD (06855943)
- Insolvency for WILLESDEN JOINERY LTD (06855943)
- More for WILLESDEN JOINERY LTD (06855943)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2022 | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2021 | |
22 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
07 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2019 | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from Suite 401-402 Cumberland House 80 Scrubs Lane Willesden London NW10 6RF to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 January 2018 | |
29 Dec 2017 | LIQ02 | Statement of affairs | |
29 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
05 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of Phillip Brown as a director on 21 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | TM01 | Termination of appointment of Phillip Brown as a director on 21 March 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for Phillip Brown on 18 April 2013 | |
08 Apr 2014 | CH01 | Director's details changed for Nathan Brown on 18 April 2013 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders |