- Company Overview for MCCALMONT-WOODS LIMITED (06486071)
- Filing history for MCCALMONT-WOODS LIMITED (06486071)
- People for MCCALMONT-WOODS LIMITED (06486071)
- Insolvency for MCCALMONT-WOODS LIMITED (06486071)
- More for MCCALMONT-WOODS LIMITED (06486071)
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) |
---|---|---|---|
04 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 March 2018 | |
18 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford CM1 1SW England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 | |
01 Apr 2016 | AD01 | Registered office address changed from Poasley Farm Dummer Road Nutley Basingstoke Hampshire RG25 2HJ to Onslow House 62 Broomfield Road Chelmsford CM1 1SW on 1 April 2016 | |
22 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | 4.70 | Declaration of solvency | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from Poasley Farm Dummer Road Nutley Hampshire RG25 2HJ United Kingdom on 14 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Katherine Anne Mccalmont-Woods on 28 January 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Nicholas Peter Mccalmont-Woods on 28 January 2013 | |
14 Feb 2013 | CH03 | Secretary's details changed for Katherine Anne Mccalmont-Woods on 28 January 2013 | |
24 Dec 2012 | AD01 | Registered office address changed from 8 Bailey Mews London W4 3PZ on 24 December 2012 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |