MICHAEL JOYCE PLANT LTD: Filings

  • Overview

    Company NameMICHAEL JOYCE PLANT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04308380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MICHAEL JOYCE PLANT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Jan 10, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Jan 10, 2013

    12 pages4.68

    Registered office address changed from * Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE* on Nov 29, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Suite T6 / T7 Bates Business Centre, Church Road Harold Wood Romford RM3 0JF United Kingdom* on Jan 03, 2012

    2 pagesAD01

    Annual return made up to Oct 22, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2011

    Statement of capital on Nov 25, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of Sasha Joyce as a secretary

    1 pagesTM02

    Annual return made up to Oct 22, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Registered office address changed from * 6 Whilems Works, Forest Road Hainault Essex IG6 3HJ* on Jul 26, 2010

    1 pagesAD01

    Termination of appointment of Graham Brown as a director

    1 pagesTM01

    Annual return made up to Oct 22, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Graham James Brown on Oct 22, 2009

    2 pagesCH01

    Director's details changed for Michael Joyce on Oct 22, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0