Advanced company searchLink opens in new window

DARLING & WOOD LIMITED

Company number 01051292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2014 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2014 AD01 Registered office address changed from Mobbs Way Gorleston Road Industrial Estate Gorleston Road Lowestoft Suffolk NR32 3AL on 11 February 2014
10 Feb 2014 4.70 Declaration of solvency
10 Feb 2014 600 Appointment of a voluntary liquidator
10 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
28 Jan 2014 TM01 Termination of appointment of Andrew Bryn David Pallant as a director on 27 January 2014
28 Jan 2014 TM01 Termination of appointment of Sandra Dawn Svoboda as a director on 27 January 2014
26 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 12,500
11 Apr 2013 TM02 Termination of appointment of Sandra Svoboda as a secretary on 11 March 2013
11 Apr 2013 AP03 Appointment of Mr Christopher Thornton as a secretary on 11 April 2013
26 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
26 Nov 2012 AD04 Register(s) moved to registered office address
14 Jun 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
14 Jun 2012 AD01 Registered office address changed from 56 Cherry Hinton Road Cambridge CB1 7AQ United Kingdom on 14 June 2012
14 Jun 2012 TM02 Termination of appointment of Victor Robert Wood as a secretary on 31 May 2012
14 Jun 2012 TM01 Termination of appointment of Maureen Ann Pendrell Wood as a director on 31 May 2012
14 Jun 2012 TM01 Termination of appointment of Victor Robert Wood as a director on 31 May 2012
14 Jun 2012 AP03 Appointment of Sandra Svoboda as a secretary on 31 May 2012
14 Jun 2012 AP01 Appointment of Mrs Sandra Svoboda as a director on 31 May 2012
14 Jun 2012 AP01 Appointment of Mr Robert John Hughes as a director on 31 May 2012
13 Jun 2012 AP01 Appointment of Mr Andrew Bryn David Pallant as a director on 31 May 2012
08 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8