Advanced company searchLink opens in new window

A J WOODS ENGINEERING LIMITED

Company number 05185792

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)
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
  • GBP 2
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