Advanced company searchLink opens in new window

JOSHUA ROSE WOODWORK LIMITED

Company number 09660337

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)
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
  • GBP 100
14 Jul 2016 CH01 Director's details changed for Elaine Rose Murray on 29 June 2016