TARGET JOINERY (UK) LIMITED

Unit 18 The Springboard Centre Unit 18 The Springboard Centre, Coalville, LE67 3DW, Leicestershire, England
StatusDISSOLVED
Company No.09573468
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 6 months, 16 days

SUMMARY

TARGET JOINERY (UK) LIMITED is an dissolved private limited company with number 09573468. It was incorporated 9 years, 1 month, 25 days ago, on 05 May 2015 and it was dissolved 2 years, 6 months, 16 days ago, on 14 December 2021. The company address is Unit 18 The Springboard Centre Unit 18 The Springboard Centre, Coalville, LE67 3DW, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Apr 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Timothy Thornley

Cessation date: 2021-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Timothy Thornley

Termination date: 2021-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Leslie Leeson

Termination date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr Daniel Timothy Thornley

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-19

Psc name: Mr Daniel Timothy Thornley

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 19 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-19

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Leslie Leeson

Appointment date: 2017-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: The Gate Inn Fairfield Road Hugglescote Coalville Leicestershire LE67 2HG England

New address: Unit 18 the Springboard Centre Mantle Lane Coalville Leicestershire LE67 3DW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

Old address: 164 Central Road Hugglescote Coalville Leicestershire LE67 2FG England

New address: The Gate Inn Fairfield Road Hugglescote Coalville Leicestershire LE67 2HG

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS 2 ASSETS LTD

33 WYNTON GARDENS,LONDON,SE25 5RS

Number:11622465
Status:ACTIVE
Category:Private Limited Company

HORDFORD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11315249
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J & R HALAL MEAT LTD

482 BEARWOOD ROAD,SMETHWICK,B66 4HA

Number:08163477
Status:ACTIVE
Category:Private Limited Company

SAIGATES LIMITED

COBALT SQUARE,BIRMINGHAM,B16 8QG

Number:08836327
Status:ACTIVE
Category:Private Limited Company

SWIFT TRANSPORT LTD

11108859: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11108859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE INTERNATIONAL TRAINING AND COACHING ACADEMY LIMITED

FLAT 4, BLYTON HOUSE, 23,LONDON,SE26 6GA

Number:10174851
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