Advanced company searchLink opens in new window

JOHNSTON DUCTWORK SERVICES LIMITED

Company number 06650996

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)
21 Nov 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Jul 2015 AR01 Annual return made up to 18 July 2015
Statement of capital on 2015-07-24
  • GBP 50
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 50
21 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Oct 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50
29 Oct 2013 AD01 Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE on 29 October 2013
14 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
30 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
18 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
05 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
06 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
09 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
06 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
21 Aug 2009 363a Return made up to 18/07/09; full list of members
01 Aug 2008 288a Secretary appointed nicola louise johnston
28 Jul 2008 288a Director appointed richard christopher david johnston
28 Jul 2008 287 Registered office changed on 28/07/2008 from c/O. Baverstocks (braintree) LIMITED manor place albert road braintree essex CM7 3JE U.K.
28 Jul 2008 225 Accounting reference date extended from 31/07/2009 to 30/09/2009
28 Jul 2008 88(2) Ad 18/07/08-23/07/08\gbp si 49@1=49\gbp ic 1/50\