DAVID MINGINS JOINERY LTD
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
07/07/217 July 2021 | Application to strike the company off the register |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/09/2022 September 2020 | 30/09/19 UNAUDITED ABRIDGED |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/04/1813 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/03/1617 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 39 CROSSFIELD ROAD CLEATOR MOOR CUMBRIA CA25 5BY |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
16/03/1516 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/03/1427 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MINGINS / 20/11/2012 |
26/03/1326 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
23/11/1223 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
23/11/1223 November 2012 | PREVSHO FROM 31/03/2013 TO 30/09/2012 |
20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 47 TODHOLES ROAD CLEATOR MOOR CUMBRIA CA25 5PN UNITED KINGDOM |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
14/03/1214 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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