Advanced company searchLink opens in new window

WOODFORD MANAGEMENT LIMITED

Company number 03229835

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)
04 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 3 July 2017
22 Jun 2017 4.68 Liquidators' statement of receipts and payments to 3 July 2016
30 Dec 2016 4.68 Liquidators' statement of receipts and payments to 3 July 2015
30 Dec 2016 4.68 Liquidators' statement of receipts and payments to 3 July 2014
29 Jan 2015 AD01 Registered office address changed from Great Central House Great Central Avenue South Ruislip HA4 6TS to St Martins House the Runway Ruislip Middlesex HA4 6SE on 29 January 2015
16 Jul 2013 4.68 Liquidators' statement of receipts and payments to 3 July 2013
18 Oct 2012 4.68 Liquidators' statement of receipts and payments to 3 July 2012
08 Feb 2012 AD01 Registered office address changed from 113 High Street Slough SL1 1DH United Kingdom on 8 February 2012
26 Jul 2011 600 Appointment of a voluntary liquidator
26 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jun 2011 CH01 Director's details changed for Mr Marcus John Bamberg on 4 June 2011
04 May 2011 TM02 Termination of appointment of Tony Cane as a secretary
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 2
14 Sep 2010 TM01 Termination of appointment of Robert Class Kirtley as a director
14 Sep 2010 AP03 Appointment of Mr. Tony Cane as a secretary
14 Sep 2010 TM02 Termination of appointment of Robert Class Kirtley as a secretary
26 Aug 2010 AD01 Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA on 26 August 2010
30 Jun 2010 AA Accounts for a small company made up to 31 March 2009
25 Sep 2009 363a Return made up to 26/07/09; full list of members
16 Oct 2008 AA Accounts for a small company made up to 31 March 2008
14 Oct 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008