- Company Overview for WOODSFILM LTD (06471733)
- Filing history for WOODSFILM LTD (06471733)
- People for WOODSFILM LTD (06471733)
- Charges for WOODSFILM LTD (06471733)
- Insolvency for WOODSFILM LTD (06471733)
- More for WOODSFILM LTD (06471733)
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) |
---|---|---|---|
06 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2021 | |
07 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2020 | |
15 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2019 | |
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from Chandlers House Ganders Business Park Kingsley Hampshire GU35 9LU to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 22 August 2018 | |
15 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
21 Sep 2017 | LIQ02 | Statement of affairs | |
07 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from B11 Cargo Works 1-2 Hatfields London SE1 9PG England to Chandlers House Ganders Business Park Kingsley Hampshire GU35 9LU on 9 January 2017 | |
24 May 2016 | TM01 | Termination of appointment of Caroline Ann Woods as a director on 13 May 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from Unit B11 Cargo Works, 1-2 Hatfields London SE1 9PG England to B11 Cargo Works 1-2 Hatfields London SE1 9PG on 2 March 2016 | |
02 Mar 2016 | AD01 | Registered office address changed from 1-45 , Suite N301B Westminster Business Square Durham Street London SE11 5JH to B11 Cargo Works 1-2 Hatfields London SE1 9PG on 2 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Apr 2014 | TM02 | Termination of appointment of Jasvinder Matharu as a secretary | |
24 Apr 2014 | AD01 | Registered office address changed from Oak Gates 157 Queens Road Weybridge Surrey KT13 0AD on 24 April 2014 |