- Company Overview for JOSHUA ROSE WOODWORK LIMITED (09660337)
- Filing history for JOSHUA ROSE WOODWORK LIMITED (09660337)
- People for JOSHUA ROSE WOODWORK LIMITED (09660337)
- More for JOSHUA ROSE WOODWORK LIMITED (09660337)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2022 | DS01 | Application to strike the company off the register | |
12 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Joshua Adolf Johansen as a director on 13 July 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Elaine Rose Murray on 30 June 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Joshua Adolf Johansen on 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
02 Jul 2019 | CH01 | Director's details changed for Elaine Rose Murray on 1 July 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Elaine Rose Murray on 1 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Joshua Adolf Johansen on 1 August 2017 | |
12 Jul 2017 | PSC01 | Notification of Joshua Adolf Johansen as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Elaine Rose Murray as a person with significant control on 6 April 2016 | |
11 Jul 2017 | AD01 | Registered office address changed from Unit 15 Hunthay Business Park Axminster Devon EX13 5RJ United Kingdom to The Loft, Unit 11 Hunthay Business Park Axminster Devon EX13 5RJ on 11 July 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2016 | CH01 | Director's details changed for Elaine Rose Murray on 29 June 2016 |