Advanced company searchLink opens in new window

JOINERYWORKSHOP.COM SOLUTIONS LIMITED

Company number 09043096

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)
24 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jun 2018 AD01 Registered office address changed from Hillside 18 Buxton Road West Disley Stockport SK12 2AE to 340 Deansgate Manchester M3 4LY on 22 June 2018
20 Jun 2018 LIQ02 Statement of affairs
20 Jun 2018 600 Appointment of a voluntary liquidator
20 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-05
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
26 Sep 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
16 Feb 2017 TM01 Termination of appointment of Simon David Horrocks as a director on 2 January 2017
06 Feb 2017 TM01 Termination of appointment of Glyn Dunster as a director on 2 January 2017
06 Feb 2017 TM01 Termination of appointment of Robert James Brittles as a director on 2 January 2017
06 Feb 2017 TM01 Termination of appointment of Adrian Christopher Greensides as a director on 2 January 2017
06 Feb 2017 TM01 Termination of appointment of Louise Jane Barber as a director on 2 January 2017
17 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 9
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
08 May 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9
29 Jun 2015 TM01 Termination of appointment of Jody Warrander as a director on 31 March 2015
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 9
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)