Advanced company searchLink opens in new window

WOODSFILM LTD

Company number 06471733

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
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
  • GBP 101
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
  • GBP 101
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