- Company Overview for WOODBERRY BROS & HAINES LIMITED (00473915)
- Filing history for WOODBERRY BROS & HAINES LIMITED (00473915)
- People for WOODBERRY BROS & HAINES LIMITED (00473915)
- Charges for WOODBERRY BROS & HAINES LIMITED (00473915)
- Insolvency for WOODBERRY BROS & HAINES LIMITED (00473915)
- More for WOODBERRY BROS & HAINES LIMITED (00473915)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2016 | 2.35B | Notice of move from Administration to Dissolution on 30 June 2016 | |
30 Jun 2016 | 2.24B | Administrator's progress report to 24 May 2016 | |
30 Dec 2015 | 2.24B | Administrator's progress report to 24 November 2015 | |
26 Jun 2015 | 2.31B | Notice of extension of period of Administration | |
26 Jun 2015 | 2.24B | Administrator's progress report to 24 May 2015 | |
03 Feb 2015 | 2.24B | Administrator's progress report to 1 January 2015 | |
11 Sep 2014 | F2.18 | Notice of deemed approval of proposals | |
03 Sep 2014 | 2.17B | Statement of administrator's proposal | |
21 Aug 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
24 Jul 2014 | AD01 | Registered office address changed from Woodberry Bros & Haines Commerce Way Walrow Highbridge Somerset TA9 4AJ to Benson House 33 Wellington Street Leeds LS1 4JP on 24 July 2014 | |
11 Jul 2014 | 2.12B | Appointment of an administrator | |
20 Jun 2014 | AA01 | Current accounting period extended from 31 December 2013 to 30 June 2014 | |
03 Jun 2014 | AP01 | Appointment of Mr Robert Andrew Conchie as a director | |
19 May 2014 | TM01 | Termination of appointment of Alfio Biagini as a director | |
23 Apr 2014 | TM01 | Termination of appointment of William Price as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Sep 2013 | CH03 | Secretary's details changed for Karen Elizabeth Jeffreys on 3 September 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
12 Aug 2013 | AP01 | Appointment of Mr William Frederick Ernest Price as a director | |
05 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
04 Oct 2012 | TM01 | Termination of appointment of Christopher Woodberry as a director | |
24 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 32 | |
14 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 31 |