This company is commonly known as Heritage Joinery Cannock Limited. The company was founded 24 years ago and was given the registration number 03959745. The firm's registered office is in BIRMINGHAM. You can find them at 30 St Pauls Square, , Birmingham, West Midlands. This company's SIC code is 43320 - Joinery installation.
Name | : | HERITAGE JOINERY CANNOCK LIMITED |
---|---|---|
Company Number | : | 03959745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 March 2000 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX | Director | 01 August 2006 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 29 March 2000 | Active |
114 Dartmouth Avenue, Cannock, WS11 1EQ | Secretary | 29 March 2000 | Active |
Twain House, Pool View, Great Wyrley, Walsall, England, WS6 6PA | Secretary | 01 August 2006 | Active |
West Barn, Ingestre, Stafford, United Kingdom, ST18 0RE | Secretary | 21 February 2014 | Active |
Plot 5a Units 1 & 2 Cannock Wood, Ind Estate Cannock Wood Street, Cannock, WS12 0PL | Director | 01 August 2006 | Active |
114 Dartmouth Avenue, Cannock, WS11 1EQ | Director | 29 March 2000 | Active |
114 Dartmouth Avenue, Cannock, WS11 1EQ | Director | 29 March 2000 | Active |
11 Stratford Way, Chadsmoor, Cannock, WS11 5ST | Director | 31 January 2007 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 29 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-24 | Address | Change registered office address company with date old address new address. | Download |
2017-03-22 | Officers | Termination secretary company with name termination date. | Download |
2017-03-20 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-03-20 | Resolution | Resolution. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-21 | Officers | Appoint person secretary company with name. | Download |
2014-02-21 | Officers | Termination director company with name. | Download |
2014-02-21 | Officers | Termination secretary company with name. | Download |
2013-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.