WOOD MANAGEMENTS GROUP LIMITED
Status | ACTIVE |
Company No. | 02470371 |
Category | Private Limited Company |
Incorporated | 15 Feb 1990 |
Age | 34 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2019 |
Years | 5 years, 2 months, 29 days |
SUMMARY
WOOD MANAGEMENTS GROUP LIMITED is an active private limited company with number 02470371. It was incorporated 34 years, 3 months, 16 days ago, on 15 February 1990 and it was dissolved 5 years, 2 months, 29 days ago, on 05 March 2019. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joanna Kate Alsop
Appointment date: 2023-07-01
Documents
Termination secretary company with name termination date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-01
Officer name: Christopher Paul Martin
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 26 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-26
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-06
Officer name: Mr Hugh Jordan Mcgeever
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 26 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-26
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Cowans
Termination date: 2021-12-01
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Jordan Mcgeever
Change date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person secretary company with change date
Date: 20 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Paul Martin
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-04
Officer name: Mr David Cowans
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Restoration order of court
Date: 09 Apr 2021
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 05 Mar 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Dec 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 17 Apr 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2018-04-17
Documents
Legacy
Date: 17 Apr 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/03/18
Documents
Resolution
Date: 17 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 16 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robin Leslie Phillips
Termination date: 2016-03-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugh Jordan Mcgeever
Change date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Move registers to sail company with new address
Date: 02 Jan 2015
Category: Address
Type: AD03
New address: The White House 10 Clifton York YO30 6AE
Documents
Change sail address company with new address
Date: 02 Jan 2015
Category: Address
Type: AD02
New address: The White House 10 Clifton York YO30 6AE
Documents
Change person director company with change date
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robin Leslie Phillips
Change date: 2014-12-31
Documents
Change person secretary company with change date
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Paul Martin
Change date: 2014-12-31
Documents
Change person director company with change date
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-31
Officer name: Mr David Cowans
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 15 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robin Leslie Phillips
Change date: 2013-12-15
Documents
Change account reference date company current extended
Date: 03 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robin Leslie Phillips
Documents
Appoint person secretary company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christopher Paul Martin
Documents
Appoint person director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Cowans
Documents
Termination secretary company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christina Ye
Documents
Mortgage satisfy charge full
Date: 29 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 29 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 09 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jenkinson
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hugh Mcgeever
Change date: 2009-11-10
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan James Inglis
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Andrew Timothy Jenkinson
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christina Hong Ye
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Hugh Mcgeever
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed alan james inglis
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary robin johnson
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dominic joseph lavelle
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed andrew timothy jenkinson
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed christina hong ye
Documents
Accounts with accounts type full
Date: 11 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nigel davis
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed hugh mcgeever
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary juliet bellis
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 08 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 28 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
27 WARRINGTON CRESCENT LIMITED
51 HIGH STREET,TETBURY,GL8 8NF
Number: | 01799107 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 OLD DOVER ROAD,FOLKESTONE,CT18 7HX
Number: | 04581539 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT PROJECT SOLUTIONS LTD
UNITS 1-2 WARRIOR COURT,GOSPORT,PO12 1BS
Number: | 07386724 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 NILE CLOSE, NELSON COURT BUSINESS CENTRE,PRESTON,PR2 2XU
Number: | 08182707 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER DRAINAGE & PLUMBING SERVICES LTD
35 RIVERSDALE ROAD,ROMFORD,RM5 2NP
Number: | 08591336 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 DEVON RD,BRISTOL,BS5 9AY
Number: | 05417533 |
Status: | ACTIVE |
Category: | Private Limited Company |