WOODHOUSE-BARRY (CONSTRUCTION) LIMITED
Company number 01222205
- Company Overview for WOODHOUSE-BARRY (CONSTRUCTION) LIMITED (01222205)
- Filing history for WOODHOUSE-BARRY (CONSTRUCTION) LIMITED (01222205)
- People for WOODHOUSE-BARRY (CONSTRUCTION) LIMITED (01222205)
- Charges for WOODHOUSE-BARRY (CONSTRUCTION) LIMITED (01222205)
- Insolvency for WOODHOUSE-BARRY (CONSTRUCTION) LIMITED (01222205)
- More for WOODHOUSE-BARRY (CONSTRUCTION) LIMITED (01222205)
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) |
---|---|---|---|
14 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
17 Feb 2023 | AD01 | Registered office address changed from 38 Alan Farnaby Way Industrial Estate Sheriff Hutton York North Yorkshire YO60 6PG United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 17 February 2023 | |
17 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2023 | LIQ02 | Statement of affairs | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
07 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Feb 2021 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
05 Oct 2020 | MR01 | Registration of charge 012222050015, created on 21 September 2020 | |
14 May 2020 | MR04 | Satisfaction of charge 012222050014 in full | |
07 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
10 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Nov 2019 | TM01 | Termination of appointment of Elizabeth Ann Woodhouse as a director on 16 April 2019 | |
09 Nov 2019 | AP01 | Appointment of Mr Thomas Phillip Hilling as a director on 16 April 2019 | |
20 Mar 2019 | MR04 | Satisfaction of charge 13 in full | |
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Sep 2018 | MR01 | Registration of charge 012222050014, created on 5 September 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
12 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 May 2017 | AD01 | Registered office address changed from 11-15 Dale Road Dale Road Sheriff Hutton York YO60 6RZ to 38 Alan Farnaby Way Industrial Estate Sheriff Hutton York North Yorkshire YO60 6PG on 22 May 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 |