Advanced company searchLink opens in new window

JOSEPH WONES(HOLDINGS)LIMITED

Company number 00570206

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
14 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2016 DS01 Application to strike the company off the register
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
07 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
19 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
08 Aug 2013 AA Full accounts made up to 31 December 2012
27 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
27 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
12 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
24 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Pay dividend welbecson group LTD 22/05/2012
24 May 2012 SH19 Statement of capital on 24 May 2012
  • GBP 2
24 May 2012 SH20 Statement by directors
24 May 2012 CAP-SS Solvency statement dated 22/05/12
24 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 22/05/2012
24 Jun 2011 AP01 Appointment of David Jonathan Clarke as a director
23 Jun 2011 TM01 Termination of appointment of Benjamin Guyatt as a director