Advanced company searchLink opens in new window

JOAN STREET DEVELOPMENTS LIMITED

Company number 07234088

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)
06 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2014 DS01 Application to strike the company off the register
08 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Barry John White on 24 April 2012
29 May 2012 CH01 Director's details changed for Mr Gerald Anthony Dowd on 24 April 2012
09 Jan 2012 AA Accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
14 May 2010 AP01 Appointment of Barry John White as a director
07 May 2010 TM01 Termination of appointment of Stephen Burrell as a director
07 May 2010 AP01 Appointment of Gerald Anthony Dowd as a director
07 May 2010 AP01 Appointment of Mr. Robert Francis Copper as a director
07 May 2010 AP01 Appointment of Mr Marco Williams as a director
26 Apr 2010 NEWINC Incorporation