- Company Overview for A J WOODS ENGINEERING LIMITED (05185792)
- Filing history for A J WOODS ENGINEERING LIMITED (05185792)
- People for A J WOODS ENGINEERING LIMITED (05185792)
- Charges for A J WOODS ENGINEERING LIMITED (05185792)
- Insolvency for A J WOODS ENGINEERING LIMITED (05185792)
- More for A J WOODS ENGINEERING LIMITED (05185792)
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) |
---|---|---|---|
01 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2017 | |
29 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2016 | |
15 May 2015 | 2.24B | Administrator's progress report to 7 April 2015 | |
23 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2015 | 2.24B | Administrator's progress report to 18 March 2015 | |
07 Apr 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Oct 2014 | 2.24B | Administrator's progress report to 18 September 2014 | |
08 Aug 2014 | 2.40B | Notice of appointment of replacement/additional administrator | |
08 Aug 2014 | 2.39B | Notice of vacation of office by administrator | |
14 May 2014 | 2.24B | Administrator's progress report to 8 April 2014 | |
16 Dec 2013 | 2.16B | Statement of affairs with form 2.14B | |
10 Dec 2013 | 2.17B | Statement of administrator's proposal | |
17 Oct 2013 | AD01 | Registered office address changed from Unit 1 Riverside Close Iconfield Park Parkeston Harwich Essex CO12 4EN on 17 October 2013 | |
16 Oct 2013 | 2.12B | Appointment of an administrator | |
25 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
30 Jul 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
14 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Anthony John Woods on 21 July 2010 | |
06 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |