Advanced company searchLink opens in new window

HERITAGE JOINERY CANNOCK LIMITED

Company number 03959745

Filter by category

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 March 2023
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 March 2022
01 Apr 2022 AD01 Registered office address changed from 30 st Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 69-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 March 2021
23 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 7 March 2020
23 May 2019 LIQ03 Liquidators' statement of receipts and payments to 7 March 2019
18 May 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
24 Mar 2017 AD01 Registered office address changed from Plot 5a Units 1 & 2 Cannock Wood Ind Estate Cannock Wood Street Cannock Staffordshire WS12 0PL to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 24 March 2017
22 Mar 2017 TM02 Termination of appointment of Jill Stowe as a secretary on 22 March 2017
20 Mar 2017 4.20 Statement of affairs with form 4.19
20 Mar 2017 600 Appointment of a voluntary liquidator
20 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
15 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
23 Dec 2015 MR04 Satisfaction of charge 2 in full
23 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
09 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
21 Feb 2014 AP03 Appointment of Jill Stowe as a secretary
21 Feb 2014 TM01 Termination of appointment of Mark Eccleston as a director
21 Feb 2014 TM02 Termination of appointment of Nicholas Plant as a secretary
23 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013