Advanced company searchLink opens in new window

WOODRICH & GREEN LIMITED

Company number 08216229

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-27
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
  • GBP 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
  • GBP 10
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