- Company Overview for WOODTEAM MANUFACTURING LTD (02154968)
- Filing history for WOODTEAM MANUFACTURING LTD (02154968)
- People for WOODTEAM MANUFACTURING LTD (02154968)
- Charges for WOODTEAM MANUFACTURING LTD (02154968)
- Insolvency for WOODTEAM MANUFACTURING LTD (02154968)
- More for WOODTEAM MANUFACTURING LTD (02154968)
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) |
---|---|---|---|
27 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2017 | 2.24B | Administrator's progress report to 17 February 2017 | |
27 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 17 February 2017 | |
15 Nov 2016 | 2.24B | Administrator's progress report to 19 August 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
17 Mar 2016 | 2.24B | Administrator's progress report to 19 February 2016 | |
17 Mar 2016 | 2.31B | Notice of extension of period of Administration | |
10 Mar 2016 | 2.16B | Statement of affairs with form 2.14B | |
08 Oct 2015 | 2.24B | Administrator's progress report to 12 September 2015 | |
18 Jun 2015 | MR04 | Satisfaction of charge 021549680006 in full | |
03 Jun 2015 | 2.23B | Result of meeting of creditors | |
15 May 2015 | 2.17B | Statement of administrator's proposal | |
31 Mar 2015 | AD01 | Registered office address changed from Unit 7 Falcon Business Park Meadow Lane Loughborough Leicestershire LE11 1HL to One Great Cumberland Place Marble Arch London W1H 7LW on 31 March 2015 | |
30 Mar 2015 | 2.12B | Appointment of an administrator | |
29 Dec 2014 | CERTNM |
Company name changed advance display LTD\certificate issued on 29/12/14
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jun 2013 | MR01 | Registration of charge 021549680006 | |
11 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
19 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Anthony Robert Pollock on 11 January 2012 |