Having been setup in 1963, Fitzroy Joinery Ltd has its registered office in Plymouth, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. The current directors of Fitzroy Joinery Ltd are listed as St Aubyn, Jane Mary, Shaddice, Walter John, St Aubyn, Giles Rowan, The Hon.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ST AUBYN, Jane Mary | 27 July 1993 | - | 1 |
ST AUBYN, Giles Rowan, The Hon | N/A | 20 May 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHADDICE, Walter John | N/A | 29 October 1993 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 24 March 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 July 2011 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 April 2011 | |
4.68 - Liquidator's statement of receipts and payments | 01 February 2011 | |
4.68 - Liquidator's statement of receipts and payments | 11 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2010 | |
2.16B - N/A | 30 March 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 February 2009 | |
2.34B - N/A | 21 January 2009 | |
2.24B - N/A | 28 August 2008 | |
2.17B - N/A | 20 March 2008 | |
2.12B - N/A | 30 January 2008 | |
287 - Change in situation or address of Registered Office | 25 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2007 | |
RESOLUTIONS - N/A | 06 November 2007 | |
RESOLUTIONS - N/A | 06 November 2007 | |
123 - Notice of increase in nominal capital | 06 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
363s - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 04 January 2007 | |
363s - Annual Return | 26 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2005 | |
AAMD - Amended Accounts | 27 July 2005 | |
363s - Annual Return | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 14 June 2005 | |
AA - Annual Accounts | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 16 May 2005 | |
225 - Change of Accounting Reference Date | 04 August 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 16 January 2004 | |
395 - Particulars of a mortgage or charge | 02 January 2004 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 23 April 2002 | |
288a - Notice of appointment of directors or secretaries | 23 April 2002 | |
288b - Notice of resignation of directors or secretaries | 03 April 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2002 | |
123 - Notice of increase in nominal capital | 11 March 2002 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 07 January 2002 | |
CERTNM - Change of name certificate | 12 December 2001 | |
363s - Annual Return | 23 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 27 January 1999 | |
AA - Annual Accounts | 09 October 1998 | |
363s - Annual Return | 10 February 1998 | |
AA - Annual Accounts | 16 January 1998 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 17 January 1997 | |
363s - Annual Return | 16 August 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 March 1996 | |
AA - Annual Accounts | 04 February 1996 | |
287 - Change in situation or address of Registered Office | 19 May 1995 | |
RESOLUTIONS - N/A | 03 May 1995 | |
CERTNM - Change of name certificate | 01 May 1995 | |
AA - Annual Accounts | 24 January 1995 | |
MISC - Miscellaneous document | 15 January 1995 | |
AUD - Auditor's letter of resignation | 15 January 1995 | |
363s - Annual Return | 11 January 1995 | |
288 - N/A | 27 June 1994 | |
288 - N/A | 27 May 1994 | |
288 - N/A | 27 May 1994 | |
363s - Annual Return | 19 January 1994 | |
288 - N/A | 15 November 1993 | |
CERTNM - Change of name certificate | 04 November 1993 | |
AA - Annual Accounts | 19 July 1993 | |
363b - Annual Return | 08 January 1993 | |
363(287) - N/A | 08 January 1993 | |
AA - Annual Accounts | 06 January 1993 | |
363a - Annual Return | 23 July 1992 | |
AA - Annual Accounts | 21 May 1992 | |
363a - Annual Return | 14 March 1991 | |
AA - Annual Accounts | 05 February 1991 | |
287 - Change in situation or address of Registered Office | 10 September 1990 | |
AA - Annual Accounts | 23 April 1990 | |
363 - Annual Return | 12 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 April 1989 | |
AA - Annual Accounts | 21 March 1989 | |
363 - Annual Return | 19 February 1989 | |
AA - Annual Accounts | 02 February 1988 | |
363 - Annual Return | 18 January 1988 | |
363 - Annual Return | 12 February 1987 | |
AA - Annual Accounts | 17 January 1987 | |
NEWINC - New incorporation documents | 03 October 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 December 2003 | Outstanding |
N/A |
Mortgage | 01 November 1968 | Outstanding |
N/A |
Instr of charge | 05 February 1968 | Outstanding |
N/A |
Instr of charge | 30 September 1966 | Outstanding |
N/A |
Charge | 25 May 1966 | Outstanding |
N/A |
Charge | 25 May 1966 | Outstanding |
N/A |