- Company Overview for CYRIL WOOD ASSOCIATES LIMITED (04870318)
- Filing history for CYRIL WOOD ASSOCIATES LIMITED (04870318)
- People for CYRIL WOOD ASSOCIATES LIMITED (04870318)
- More for CYRIL WOOD ASSOCIATES LIMITED (04870318)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2016 | DS01 | Application to strike the company off the register | |
04 Aug 2016 | AD01 | Registered office address changed from 8 Nursery Court Kibworth Harcourt Leicester LE8 0EX to The Counting House High Street Lutterworth Leicestershire LE17 4AY on 4 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Cyril Elton Wood on 4 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mrs. Roberta Anne Sarah Bowyer on 4 August 2016 | |
04 Aug 2016 | CH03 | Secretary's details changed for Mr Cyril Elton Wood on 4 August 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from Bramble House Riverside End Market Harborough Leicestershire LE16 7PU to 8 Nursery Court Kibworth Harcourt Leicester LE8 0EX on 15 August 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
19 Aug 2013 | CH01 | Director's details changed for Mrs. Roberta Ann Sarah Bowyer on 19 August 2013 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Jan 2012 | SH19 |
Statement of capital on 19 January 2012
|
|
19 Jan 2012 | SH20 | Statement by directors | |
19 Jan 2012 | CAP-SS | Solvency statement dated 20/12/11 | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2011 | AD01 | Registered office address changed from the Brambles Riverside End Market Harborough Leicestershire LE16 7PU England on 6 September 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
12 Jul 2011 | AD01 | Registered office address changed from the Shires Euro Business Park Rockingham Road Market Harborough Leicestershire LE16 7QF on 12 July 2011 |