- Company Overview for WITTSWOOD FLOORING PRODUCTS LIMITED (04112251)
- Filing history for WITTSWOOD FLOORING PRODUCTS LIMITED (04112251)
- People for WITTSWOOD FLOORING PRODUCTS LIMITED (04112251)
- Charges for WITTSWOOD FLOORING PRODUCTS LIMITED (04112251)
- Insolvency for WITTSWOOD FLOORING PRODUCTS LIMITED (04112251)
- More for WITTSWOOD FLOORING PRODUCTS LIMITED (04112251)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2019 | |
17 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2018 | |
04 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2017 | |
21 Aug 2016 | AD01 | Registered office address changed from The Old Vicarage, Church Close Boston Lincolnshire PE21 6NA to 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 21 August 2016 | |
19 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
22 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
03 Nov 2014 | TM01 | Termination of appointment of Hannah Witts as a director on 3 November 2014 | |
03 Nov 2014 | TM01 | Termination of appointment of Sophie Witts as a director on 3 November 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr David Frederick Witts as a director on 3 November 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
02 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 | |
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
20 Sep 2013 | CH01 | Director's details changed for Sophie Witts on 20 September 2013 | |
20 Sep 2013 | CH01 | Director's details changed for Hannah Witts on 20 September 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Feb 2013 | TM01 | Termination of appointment of Hillie Witts as a director | |
07 Feb 2013 | TM02 | Termination of appointment of Hillie Witts as a secretary |