- Company Overview for ALLWOOD BESPOKE JOINERY LIMITED (06539958)
- Filing history for ALLWOOD BESPOKE JOINERY LIMITED (06539958)
- People for ALLWOOD BESPOKE JOINERY LIMITED (06539958)
- Insolvency for ALLWOOD BESPOKE JOINERY LIMITED (06539958)
- More for ALLWOOD BESPOKE JOINERY LIMITED (06539958)
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) |
---|---|---|---|
09 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 August 2012 | |
10 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2012 | |
26 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2011 | |
24 May 2010 | AD01 | Registered office address changed from 7 West Mews London SW1V 2DJ on 24 May 2010 | |
19 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2010 | 600 | Appointment of a voluntary liquidator | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2009 | 363a | Return made up to 19/03/09; full list of members | |
25 Apr 2008 | CERTNM | Company name changed woodmay LIMITED\certificate issued on 29/04/08 | |
14 Apr 2008 | 288a | Secretary appointed nigel paul amos | |
14 Apr 2008 | 288a | Director appointed martin clift | |
10 Apr 2008 | 288b | Appointment Terminated Secretary sdg secretaries LIMITED | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from 41 chalton street london NW1 1JD united kingdom | |
10 Apr 2008 | 288b | Appointment Terminated Director sdg registrars LIMITED | |
19 Mar 2008 | NEWINC | Incorporation |