Advanced company searchLink opens in new window

WOOD-MITCHELL BUILDING GROUP PLC

Company number 01126943

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)
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