NEIL WOOD PLANT AND CONSTRUCTION SOLUTIONS LIMITED
Company number 09119681
- Company Overview for NEIL WOOD PLANT AND CONSTRUCTION SOLUTIONS LIMITED (09119681)
- Filing history for NEIL WOOD PLANT AND CONSTRUCTION SOLUTIONS LIMITED (09119681)
- People for NEIL WOOD PLANT AND CONSTRUCTION SOLUTIONS LIMITED (09119681)
- More for NEIL WOOD PLANT AND CONSTRUCTION SOLUTIONS LIMITED (09119681)
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) |
---|---|---|---|
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | TM01 | Termination of appointment of Neil Wood as a director on 15 December 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 21 December 2021 | |
20 Dec 2021 | PSC01 | Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 15 December 2021 | |
20 Dec 2021 | AP01 | Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 15 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Neil Wood as a person with significant control on 15 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Neil Wood as a person with significant control on 15 December 2021 | |
14 Dec 2021 | PSC04 | Change of details for Mr Neil Wood as a person with significant control on 1 December 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Neil Wood on 1 December 2021 | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | PSC04 | Change of details for Mr Neil Wood as a person with significant control on 13 April 2021 | |
27 Jun 2021 | AD01 | Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP to First Floor Station Hotel Station Road Conisbrough Doncaster DN12 3DD on 27 June 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Neil Wood as a person with significant control on 6 April 2016 |