ISLE JOINERY LTD

2nd Floor Commerce House 2nd Floor Commerce House, Martock, TA12 6DH, England
StatusDISSOLVED
Company No.08798227
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years2 years, 23 days

SUMMARY

ISLE JOINERY LTD is an dissolved private limited company with number 08798227. It was incorporated 10 years, 7 months, 5 days ago, on 02 December 2013 and it was dissolved 2 years, 23 days ago, on 14 June 2022. The company address is 2nd Floor Commerce House 2nd Floor Commerce House, Martock, TA12 6DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

Old address: Unit 4 Walronds Park Isle Brewers Taunton Somerset TA3 6QP

New address: 2nd Floor Commerce House North Street Martock TA12 6DH

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2015

Action Date: 04 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-04

Old address: Unit 4 Walronds Park Isle Brewers Ilminster Somerset TA3 6QP England

New address: Unit 4 Walronds Park Isle Brewers Taunton Somerset TA3 6QP

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUATIERE WATER FILTERS LIMITED

14 WATERSIDE,CHRISTCHURCH,BH23 3NZ

Number:11272443
Status:ACTIVE
Category:Private Limited Company

BLUE BEE (U.K.) LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:08786944
Status:ACTIVE
Category:Private Limited Company

BRADBERY & COOKE LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:07209128
Status:ACTIVE
Category:Private Limited Company

CRANE CHANGE LIMITED

20 PRINCES DRIVE,WOLVERHAMPTON,WV8 2DJ

Number:10944515
Status:ACTIVE
Category:Private Limited Company

FASTFIT EXHAUSTS LIMITED

186-200 SALHOUSE ROAD,NORFOLK,NR7 9AH

Number:01371443
Status:ACTIVE
Category:Private Limited Company

JW & TJ PEARCE LIMITED

40 WOODBOROUGH ROAD,SOMERSET,BS25 1AG

Number:07964406
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source