Advanced company searchLink opens in new window

KENTSIDE JOINERY LIMITED

Company number 07320272

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
09 Sep 2016 CS01 Confirmation statement made on 20 July 2016 with updates
22 Jul 2016 AD01 Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016
23 May 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 400
22 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
01 May 2015 AP01 Appointment of Mr Timothy Justin Donlon as a director on 1 January 2015
25 Mar 2015 AP02 Appointment of Wambo Limited as a director on 19 March 2015
17 Mar 2015 TM01 Termination of appointment of Anthony Charles Townend as a director on 1 November 2014
17 Mar 2015 TM01 Termination of appointment of Timothy Justin Donlon as a director on 1 November 2014
17 Mar 2015 TM01 Termination of appointment of Charles Thomas Anelay as a director on 1 November 2014
17 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
30 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 400
24 Mar 2014 AD01 Registered office address changed from Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ England on 24 March 2014
11 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
15 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
03 Aug 2012 TM01 Termination of appointment of Vernon Carter as a director
19 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Anthony Charles Townend on 20 July 2011