- Company Overview for WOOD-MITCHELL BUILDING GROUP PLC (01126943)
- Filing history for WOOD-MITCHELL BUILDING GROUP PLC (01126943)
- People for WOOD-MITCHELL BUILDING GROUP PLC (01126943)
- Charges for WOOD-MITCHELL BUILDING GROUP PLC (01126943)
- Insolvency for WOOD-MITCHELL BUILDING GROUP PLC (01126943)
- More for WOOD-MITCHELL BUILDING GROUP PLC (01126943)
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) |
---|---|---|---|
26 Apr 2023 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
25 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2017 | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Oct 2015 | 2.24B | Administrator's progress report to 1 September 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Paul Robert Snook as a director on 15 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Victoria Marie Snook as a director on 15 July 2015 | |
27 Jul 2015 | TM02 | Termination of appointment of Paul Robert Snook as a secretary on 15 July 2015 | |
14 May 2015 | 2.23B | Result of meeting of creditors | |
22 Apr 2015 | 2.17B | Statement of administrator's proposal | |
17 Apr 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
13 Mar 2015 | AD01 | Registered office address changed from Sunnyfield Works Lowtown Pudsey LS28 9DB to 4 Brindley Place Birmingham B1 2HZ on 13 March 2015 | |
12 Mar 2015 | 2.12B | Appointment of an administrator | |
10 Feb 2015 | AD01 | Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to Sunnyfield Works Lowtown Pudsey LS28 9DB on 10 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Martin Norman Johnston as a director on 12 December 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Norman Johnston as a director on 21 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mrs Victoria Marie Snook as a director on 12 December 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr Paul Robert Snook as a director on 12 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Martin Norman Johnston as a director on 12 December 2014 | |
05 Jan 2015 | AP03 | Appointment of Paul Robert Snook as a secretary on 12 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of June Norah Johnston as a director on 12 December 2014 | |
05 Jan 2015 | TM02 | Termination of appointment of Martin Norman Johnston as a secretary on 12 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from Sunnyfield Works Lowtown Pudsey LS28 9DB to 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB on 5 January 2015 |