dissolved Qynn Score: 0
Formed in 2002, ADVANCED CONTRACT JOINERY LTD has 2 directors. The longest serving directors have been in place for 19 years, however the shortest director appointment lasted for 0 months.
The registered office of the company is currently based at 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
RESIGNED DIRECTORS
RESIGNED SECRETARIES
6th Floor Walker House Exchange Flags Liverpool L2 3YL
15/07/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0
3
0
1
0
3
0
0
0
3
0
1
0
2
0
0
Gazette Notice
Final Gazette dissolved following liquidation
13/06/2020
n/a
Insolvency
Return of final meeting in a creditors voluntary winding up
13/03/2020
n/a
Insolvency
Removal of liquidator by court order
18/07/2019
n/a
Insolvency
Appointment of a voluntary liquidator
18/07/2019
n/a
Insolvency
Liquidators statement of receipts and payments to 19/01/2019
21/03/2019
19/01/2019
Insolvency
Liquidators statement of receipts and payments to 19/01/2018
20/03/2018
19/01/2018
Insolvency
Liquidators statement of receipts and payments to 19/01/2017
28/03/2017
19/01/2017
Insolvency
Liquidators statement of receipts and payments to 19/01/2016
24/03/2016
19/01/2016
Address
Registered office address changed from C/O Leonard Curtis 2nd Floor 20 Chapel Street Liverpool L3 9AG to 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 15/07/2015
15/07/2015
15/07/2015
Insolvency
Liquidators statement of receipts and payments to 19/01/2015
19/03/2015
19/01/2015
Insolvency
Notice to Registrar of Companies of Notice of disclaimer
26/03/2014
n/a
Address
Registered office address changed from C/O H W Chartered Accountants Po Box 3Rd Floor Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ on 28/01/2014
28/01/2014
28/01/2014
Insolvency
Statement of affairs with form 4.19
22/01/2014
n/a
Insolvency
Appointment of a voluntary liquidator
22/01/2014
n/a
Accounts
Total exemption small company accounts made up to 28/02/2013
30/11/2013
28/02/2013
Officers
Termination of appointment of Dorothy Wood as a director
21/10/2013
n/a
Annual Return
Annual return made up to 18/09/2013 with full list of shareholders
21/10/2013
18/09/2013
Annual Return
Annual return made up to 18/09/2012 with full list of shareholders
21/02/2013
18/09/2012
Accounts
Total exemption small company accounts made up to 29/02/2012
30/11/2012
29/02/2012
Address
Registered office address changed from C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE United Kingdom on 11/10/2012
11/10/2012
11/10/2012
Accounts
Previous accounting period extended from 31/08/2011 to 29/02/2012
30/05/2012
29/02/2012
Annual Return
Annual return made up to 18/09/2011 with full list of shareholders
07/12/2011
18/09/2011
Officers
Directors details changed for Henry Wood on 19/09/2010
07/12/2011
19/09/2010
Officers
Directors details changed for Dorothy Anne Wood on 19/09/2010
07/12/2011
19/09/2010
Address
Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on 11/10/2011
11/10/2011
11/10/2011
Accounts
Total exemption small company accounts made up to 31/08/2010
19/04/2011
31/08/2010
Listed below are any appointments within the last two years.
ADVANCED CONTRACT JOINERY LTD has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
01/10/2009
n/a
Debenture
National Westminster Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
18/09/2002
18 Yrs 6 Mths
August 1953
24/09/2003
17 Yrs 6 Mths
July 1977
07/04/2008
12 Yrs 11 Mths
Director
18/09/2002
18/09/2002
Secretary
18/09/2002
18/09/2002
Director
24/09/2003
9 Yrs 6 Mths
05/04/2013
Director
18/09/2002
2 Yrs 5 Mths
18/02/2005
Secretary
18/09/2002
5 Yrs 1 Mth
24/10/2007