- Company Overview for WARD WOOLSTON GROUP LTD (10902595)
- Filing history for WARD WOOLSTON GROUP LTD (10902595)
- People for WARD WOOLSTON GROUP LTD (10902595)
- Charges for WARD WOOLSTON GROUP LTD (10902595)
- Insolvency for WARD WOOLSTON GROUP LTD (10902595)
- Registers for WARD WOOLSTON GROUP LTD (10902595)
- More for WARD WOOLSTON GROUP LTD (10902595)
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
|
|
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
|
|
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 |