- Company Overview for WOODFORD MANAGEMENT LIMITED (03229835)
- Filing history for WOODFORD MANAGEMENT LIMITED (03229835)
- People for WOODFORD MANAGEMENT LIMITED (03229835)
- Charges for WOODFORD MANAGEMENT LIMITED (03229835)
- Insolvency for WOODFORD MANAGEMENT LIMITED (03229835)
- More for WOODFORD MANAGEMENT LIMITED (03229835)
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
|
|
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
|
|
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 |