- Company Overview for DARLING & WOOD LIMITED (01051292)
- Filing history for DARLING & WOOD LIMITED (01051292)
- People for DARLING & WOOD LIMITED (01051292)
- Charges for DARLING & WOOD LIMITED (01051292)
- Insolvency for DARLING & WOOD LIMITED (01051292)
- More for DARLING & WOOD LIMITED (01051292)
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
|
|
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
|
|
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 |