Advanced company searchLink opens in new window

ANWOOD CONSTRUCTION LTD

Company number 09321474

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)
02 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 28 August 2020
14 Feb 2020 TM02 Termination of appointment of Neil Hart as a secretary on 1 October 2019
11 Feb 2020 TM01 Termination of appointment of Neil Thomas Hart as a director on 1 October 2019
10 Sep 2019 AD01 Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ England to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 10 September 2019
09 Sep 2019 LIQ02 Statement of affairs
09 Sep 2019 600 Appointment of a voluntary liquidator
09 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-29
18 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with updates
17 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 6
15 Oct 2018 PSC08 Notification of a person with significant control statement
12 Oct 2018 TM01 Termination of appointment of Greg John Annan as a director on 30 September 2018
12 Oct 2018 TM01 Termination of appointment of Christopher James Elwood as a director on 30 September 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 6
24 Jan 2018 PSC07 Cessation of Greg John Annan as a person with significant control on 20 December 2017
24 Jan 2018 PSC07 Cessation of Neil Thomas Hart as a person with significant control on 20 December 2017
24 Jan 2018 PSC07 Cessation of Christopher James Elwood as a person with significant control on 20 December 2017
23 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 AP01 Appointment of Dale Wilkinson as a director on 29 November 2017
22 Jan 2018 AP01 Appointment of Shaun Lyall as a director on 29 November 2017
22 Jan 2018 AP01 Appointment of Ritchie Wharton as a director on 29 November 2017
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017