Advanced company searchLink opens in new window

WOVEN SOLUTIONS GROUP LTD

Company number 11509135

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)
13 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2024 AM23 Notice of move from Administration to Dissolution
06 Nov 2023 AM10 Administrator's progress report
20 Jul 2023 AM02 Statement of affairs with form AM02SOA
16 Jun 2023 AM07 Result of meeting of creditors
31 May 2023 AM03 Statement of administrator's proposal
13 Apr 2023 AD01 Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 April 2023
13 Apr 2023 AM01 Appointment of an administrator
08 Feb 2023 MR01 Registration of charge 115091350002, created on 7 February 2023
16 Sep 2022 AD02 Register inspection address has been changed from Arclite House Century Road Peatmoor Swindon SN5 5YN England to Eagle House, 6th Floor Jermyn Street London SW1Y 6HB
15 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
23 May 2022 AA Group of companies' accounts made up to 31 March 2021
15 Nov 2021 TM01 Termination of appointment of Anthony John Bromfield as a director on 1 November 2021
15 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 CS01 Confirmation statement made on 20 May 2021 with updates
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 AA Group of companies' accounts made up to 31 March 2020
13 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
23 Dec 2020 SH06 Cancellation of shares. Statement of capital on 23 October 2020
  • GBP 37,546,375.061670
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 42,756,510.451671
10 Dec 2020 AP01 Appointment of Dr Anthony John Bromfield as a director on 1 December 2020
10 Dec 2020 TM01 Termination of appointment of Timothy John Collins as a director on 9 December 2020
18 Nov 2020 AP01 Appointment of Mrs Paula Jane Brown as a director on 29 October 2020