PERIOD JOINERY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-17

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-17

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

04/05/234 May 2023 Registered office address changed from 7 Princes Square Harrogate HG1 1nd England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-05-04

View Document

04/05/234 May 2023 Statement of affairs

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2020-03-29

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 19 EAST PARADE HARROGATE HG1 5LF ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

08/06/208 June 2020 PREVEXT FROM 29/09/2019 TO 29/03/2020

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

29/06/1929 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 29/09/17 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE CANT

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

11/06/1811 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

21/02/1821 February 2018 30/09/16 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM THE WOODWORKS UNIT 3, THE SIDINGS MELMERBY RIPON NORTH YORKSHIRE HG4 5EX ENGLAND

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM THE WOODWORKS PANNAL BUSINESS PARK PANNAL HARROGATE NORTH YORKSHIRE HG3 1JL

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/10/1625 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE CANT / 11/07/2016

View Document

11/07/1611 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

17/07/1317 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/07/1114 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 COMPANY NAME CHANGED KWIK DESIGNS LIMITED CERTIFICATE ISSUED ON 27/07/10

View Document

22/07/1022 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM FERRENSBY WOODYARD FARNHAM LANE FERRENSBY HG5 9JG

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CANT / 24/06/2010

View Document

05/07/105 July 2010 CHANGE OF NAME 29/06/2010

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 REGISTERED OFFICE CHANGED ON 10/07/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 ADOPT MEM AND ARTS 04/07/00

View Document

24/06/9924 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company