- Company Overview for WOODRICH & GREEN LIMITED (08216229)
- Filing history for WOODRICH & GREEN LIMITED (08216229)
- People for WOODRICH & GREEN LIMITED (08216229)
- Insolvency for WOODRICH & GREEN LIMITED (08216229)
- More for WOODRICH & GREEN LIMITED (08216229)
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) |
---|---|---|---|
23 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Sep 2015 | AD01 | Registered office address changed from Unit 3a Hackworth Industrial Park Shildon County Durham DL4 1HF to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 10 September 2015 | |
08 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2015 | TM01 | Termination of appointment of Paul Michael Wilson as a director on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Thomas Reuben Flanagan as a director on 27 August 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jul 2014 | TM02 | Termination of appointment of Richard Paul Henderson as a secretary on 15 November 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
23 May 2014 | AP01 | Appointment of Mr Thomas Reuben Flanagan as a director | |
18 Dec 2013 | AR01 | Annual return made up to 18 December 2013 with full list of shareholders | |
28 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 Nov 2013 | TM01 | Termination of appointment of Richard Henderson as a director | |
18 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2013
|
|
22 May 2013 | AD01 | Registered office address changed from Unit 3 Akv Building Hackworth Industrial Park Shildon Durham DL4 1HF United Kingdom on 22 May 2013 | |
03 May 2013 | CH01 | Director's details changed for Mr Paul Wilson on 3 May 2013 | |
12 Apr 2013 | AP01 | Appointment of Mr Richard Paul Henderson as a director | |
12 Apr 2013 | TM01 | Termination of appointment of Richard Henderson as a director | |
09 Apr 2013 | AP03 | Appointment of Mr Richard Paul Henderson as a secretary | |
08 Apr 2013 | AP01 | Appointment of Mr Richard Paul Henderson as a director | |
08 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
08 Apr 2013 | AP01 | Appointment of Mr Paul Wilson as a director | |
08 Apr 2013 | TM01 | Termination of appointment of Terence Jacques as a director |