Advanced company searchLink opens in new window

WOODTEAM MANUFACTURING LTD

Company number 02154968

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
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
  • GBP 5
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