Advanced company searchLink opens in new window

CYRIL WOOD ASSOCIATES LIMITED

Company number 04870318

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)
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
  • GBP 202
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
  • GBP 202
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
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
  • GBP 202
19 Jan 2012 SH20 Statement by directors
19 Jan 2012 CAP-SS Solvency statement dated 20/12/11
19 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/12/2011
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