- Company Overview for WOODROWS (CROMER) LIMITED (08667187)
- Filing history for WOODROWS (CROMER) LIMITED (08667187)
- People for WOODROWS (CROMER) LIMITED (08667187)
- Insolvency for WOODROWS (CROMER) LIMITED (08667187)
- More for WOODROWS (CROMER) LIMITED (08667187)
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) |
---|---|---|---|
07 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2022 | |
03 Mar 2021 | AD01 | Registered office address changed from 3 Arbor Road Cromer NR27 9DW England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 3 March 2021 | |
02 Mar 2021 | LIQ01 | Declaration of solvency | |
02 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Oct 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
07 Oct 2018 | AD01 | Registered office address changed from 15a Church Street Cromer Norfolk NR27 9ES to 3 Arbor Road Cromer NR27 9DW on 7 October 2018 | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
25 Nov 2015 | AA01 | Current accounting period extended from 31 August 2015 to 28 February 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | CH01 | Director's details changed for Mr Kenneth John Woodrow on 1 April 2015 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2015 | AD01 | Registered office address changed from 15a Church Street Cromer Norfolk NR27 9ES England to 15a Church Street Cromer Norfolk NR27 9ES on 23 April 2015 |