JOE ROONEY (FLOORS & CEILINGS) LIMITED
Status | DISSOLVED |
Company No. | 01202674 |
Category | Private Limited Company |
Incorporated | 06 Mar 1975 |
Age | 49 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2019 |
Years | 4 years, 11 months, 3 days |
SUMMARY
JOE ROONEY (FLOORS & CEILINGS) LIMITED is an dissolved private limited company with number 01202674. It was incorporated 49 years, 4 months, 27 days ago, on 06 March 1975 and it was dissolved 4 years, 11 months, 3 days ago, on 30 August 2019. The company address is Rowlands House Rowlands House, Birtley, DH3 2RY, Chester Le Street.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Sep 2018
Action Date: 06 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-06
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-08
Old address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
New address: Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2017
Action Date: 06 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-07-06
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 20 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2016
Action Date: 06 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-06
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2016
Action Date: 21 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-21
Old address: 8 High Street Yarm Stockton on Tees TS15 9AE
New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2015
Action Date: 06 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-06
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-18
Old address: 2 Duncan St Gateshead NE8 3PU
New address: 8 High Street Yarm Stockton on Tees TS15 9AE
Documents
Liquidation voluntary statement of affairs with form attached
Date: 16 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: Mrs Mary Rooney
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 26 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-26
Officer name: Kathleen Ireland
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; no change of members
Documents
Accounts with accounts type small
Date: 24 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; no change of members
Documents
Accounts with accounts type small
Date: 08 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 28 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/96; full list of members
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/95; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/94; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 03 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/93; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 24 Jun 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/92; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 01 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 01 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/09/91; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 22 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/09/90; full list of members
Documents
Accounts with accounts type full
Date: 07 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 07 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 18/08/89; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 05 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/08/88; full list of members
Documents
Legacy
Date: 29 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 09/09/87; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 14 Aug 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 14 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/07/86; full list of members
Documents
Some Companies
137 WADHAM GARDENS,GREENFORD,UB6 0BT
Number: | 11663325 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 09514728 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C4 DOLPHIN ENTERPRISE CENTRE,SHOREHAM-BY-SEA,BN43 6QB
Number: | 06916793 |
Status: | ACTIVE |
Category: | Private Limited Company |
42A UPPER HIGH STREET,THAME,OX9 2DW
Number: | 06988671 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXP INTERNATIONAL SYSTEMS LIMITED
207 REGENT STREET,LONDON,W1B 3HH
Number: | 08146885 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SAXON ROAD,SOUTHALL,UB1 1QL
Number: | 06831841 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |