C & T JOINERY LTD
Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Final Gazette dissolved following liquidation |
| 13/03/2513 March 2025 | Final Gazette dissolved following liquidation |
| 13/12/2413 December 2024 | Return of final meeting in a creditors' voluntary winding up |
| 26/09/2426 September 2024 | Liquidators' statement of receipts and payments to 2024-09-20 |
| 03/10/233 October 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 03/10/233 October 2023 | Resolutions |
| 03/10/233 October 2023 | Appointment of a voluntary liquidator |
| 03/10/233 October 2023 | Statement of affairs |
| 03/10/233 October 2023 | Registered office address changed from Unit 12C Harrier Road Humber Bridge Industrial Estate Barton-upon-Humber DN18 5RP England to Skull House Lane Appley Bridge Wigan WN6 9DW on 2023-10-03 |
| 03/10/233 October 2023 | Resolutions |
| 28/06/2328 June 2023 | Termination of appointment of Tyron Newlands as a director on 2023-06-28 |
| 28/06/2328 June 2023 | Appointment of Mr Tyron Newlands as a director on 2023-06-28 |
| 28/06/2328 June 2023 | Notification of Tyron Newlands as a person with significant control on 2019-10-01 |
| 28/06/2328 June 2023 | Cessation of Tyron Newlands as a person with significant control on 2023-06-28 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-15 with updates |
| 04/04/234 April 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 04/03/224 March 2022 | Total exemption full accounts made up to 2021-09-30 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-09-29 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 01/04/211 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM ASHTREE COTTAGE CHURCH SIDE GOXHILL BARROW-UPON-HUMBER DN19 7HY UNITED KINGDOM |
| 22/07/2022 July 2020 | CESSATION OF CHARLOTTE NEWLANDS AS A PSC |
| 22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE NEWLANDS |
| 30/09/1930 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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