- Company Overview for WOODPATH ENGINEERING LIMITED (06089723)
- Filing history for WOODPATH ENGINEERING LIMITED (06089723)
- People for WOODPATH ENGINEERING LIMITED (06089723)
- Insolvency for WOODPATH ENGINEERING LIMITED (06089723)
- More for WOODPATH ENGINEERING LIMITED (06089723)
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) |
---|---|---|---|
13 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2018 | |
10 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
14 May 2018 | LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
09 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2018 | LIQ10 | Removal of liquidator by court order | |
07 Sep 2017 | AD01 | Registered office address changed from Bryant House Bryant Road Strood Rochester Kent ME2 3EW England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 7 September 2017 | |
04 Sep 2017 | LIQ01 | Declaration of solvency | |
04 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
14 Jun 2016 | AA | Micro company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
18 Dec 2015 | AD01 | Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Bryant House Bryant Road Strood Rochester Kent ME2 3EW on 18 December 2015 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 1 April 2015
Statement of capital on 2015-05-07
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from 8 South Bush Lane Rainham Gillingham ME8 8PS on 29 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |