Advanced company searchLink opens in new window

WARD WOOLSTON GROUP LTD

Company number 10902595

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)
27 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 18 January 2022
22 Feb 2021 LIQ06 Resignation of a liquidator
04 Feb 2021 AD01 Registered office address changed from Ward Woolston Group John Boyle Road Middlesbrough North Yorkshire TS6 6TY to Stamford House Northenden Road Sale Manchester M33 2DH on 4 February 2021
04 Feb 2021 LIQ02 Statement of affairs
04 Feb 2021 600 Appointment of a voluntary liquidator
04 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-19
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 TM01 Termination of appointment of Michael James Ward as a director on 27 October 2020
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
03 May 2019 AA Total exemption full accounts made up to 30 November 2018
12 Feb 2019 AA01 Previous accounting period extended from 31 August 2018 to 30 November 2018
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 100
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 PSC07 Cessation of Scott John Woolston as a person with significant control on 10 January 2019
10 Jan 2019 PSC04 Change of details for Mr Michael James Ward as a person with significant control on 10 January 2018
19 Nov 2018 AD01 Registered office address changed from Northgate 118 North Street Leeds West Yorkshire LS2 7PN England to Ward Woolston Group John Boyle Road Middlesbrough North Yorkshire TS6 6TY on 19 November 2018
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2018 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
08 Nov 2018 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
07 Nov 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
07 Nov 2018 PSC04 Change of details for Scott John Woolston as a person with significant control on 7 August 2017
07 Nov 2018 PSC04 Change of details for Mr Michael James Ward as a person with significant control on 7 August 2017
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off