Advanced company searchLink opens in new window

ALLWOOD BESPOKE JOINERY LIMITED

Company number 06539958

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-12
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