Advanced company searchLink opens in new window

ARUNDEL JOINERY LIMITED

Company number 06758269

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)
16 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
01 May 2015 4.68 Liquidators' statement of receipts and payments to 27 March 2015
16 Sep 2014 AD01 Registered office address changed from 82 Sidney Street Sheffield S1 4RH to 4Th Floor Leopold Street Wing the Fountain Precinct Sheffield S1 2JA on 16 September 2014
11 Apr 2014 AD01 Registered office address changed from 82 Sidney Street Sheffield S1 4RH on 11 April 2014
10 Apr 2014 4.20 Statement of affairs with form 4.19
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from Rivelin Works 46 Sydney Street Sheffield South Yorkshire S1 4RH United Kingdom on 15 February 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Feb 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders
27 Feb 2010 CH01 Director's details changed for Daniel Broomhead on 25 November 2009
27 Feb 2010 CH03 Secretary's details changed for Kate Broomhead on 25 November 2009
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
18 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
25 Nov 2008 NEWINC Incorporation