- Company Overview for WOOD HOLMES GROUP LIMITED (03852848)
- Filing history for WOOD HOLMES GROUP LIMITED (03852848)
- People for WOOD HOLMES GROUP LIMITED (03852848)
- Charges for WOOD HOLMES GROUP LIMITED (03852848)
- More for WOOD HOLMES GROUP LIMITED (03852848)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2014 | DS01 | Application to strike the company off the register | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Oct 2012 | AR01 |
Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
|
|
16 Oct 2012 | AP04 | Appointment of Tamsin Greulich Smith as a secretary | |
15 Oct 2012 | TM02 | Termination of appointment of Irene Middlemiss as a secretary | |
10 Sep 2012 | CH01 | Director's details changed for Mrs Tamsin Emma Maria Greulich on 15 August 2012 | |
10 Sep 2012 | AP01 | Appointment of Mrs Tamsin Emma Maria Greulich as a director | |
10 Sep 2012 | TM01 | Termination of appointment of Stuart Smith as a director | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Feb 2012 | AD01 | Registered office address changed from Cale Cross House Floor 17 156 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 22 February 2012 | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Feb 2011 | TM01 | Termination of appointment of Craig Rose as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Aiden Regan as a director | |
12 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
16 Aug 2010 | TM01 | Termination of appointment of Leigh Sear as a director | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Jun 2010 | TM01 | Termination of appointment of Jacqueline Holmes as a director | |
14 May 2010 | CH01 | Director's details changed for Mr Stuart Smith on 10 October 2009 | |
14 May 2010 | CH01 | Director's details changed for Mr Aiden John Regan on 10 October 2009 | |
14 May 2010 | CH01 | Director's details changed for Mr Craig Andrew Rose on 10 October 2009 |