WOODHAM JOINERY LIMITED

4 Hardman Square 4 Hardman Square, Manchester, M3 3EB
StatusDISSOLVED
Company No.04107587
CategoryPrivate Limited Company
Incorporated14 Nov 2000
Age23 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution14 Jan 2016
Years8 years, 4 months, 8 days

SUMMARY

WOODHAM JOINERY LIMITED is an dissolved private limited company with number 04107587. It was incorporated 23 years, 6 months, 8 days ago, on 14 November 2000 and it was dissolved 8 years, 4 months, 8 days ago, on 14 January 2016. The company address is 4 Hardman Square 4 Hardman Square, Manchester, M3 3EB.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jan 2015

Action Date: 20 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-20

Documents

View document PDF

Liquidation court order miscellaneous

Date: 23 Jul 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Court order to remove liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2014

Action Date: 20 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-20

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Feb 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: Mjs Willson & Co Ltd C/O 765 London Road Westcliff on Sea Essex SS0 9SU

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-19

Officer name: Andrew Neil Pearman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wizzard team LIMITED\certificate issued on 15/12/05

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 15/04/03 from: c/o m j s willson & co 40 hamlet court road westcliff on sea essex SS0 7LX

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/05/03

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/04/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Address

Type: 287

Description: Registered office changed on 13/05/02 from: 40 hamlet court road westcliff-on-sea SS0 7LX

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 29/04/02 from: suite 26337 72 new bond street london W1S 1RR

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2001

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Resolution

Date: 12 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR O BAAR LTD

129 GRANVILLE AVENUE,SLOUGH,SL2 1JP

Number:11369010
Status:ACTIVE
Category:Private Limited Company

JMR HEALTHCARE CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11630143
Status:ACTIVE
Category:Private Limited Company

LINKNOWLEDGE LTD

38 TRANMERE AVENUE,BRISTOL,BS10 7JL

Number:07882563
Status:ACTIVE
Category:Private Limited Company

NAIR PROPERTY MAINTENANCE LTD

9 HELENA PLACE, BUSBY ROAD,GLASGOW,G76 7RB

Number:SC437419
Status:ACTIVE
Category:Private Limited Company

RED WOLF GLOBAL RECRUITMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11883367
Status:ACTIVE
Category:Private Limited Company

SSR17 CONSULTING LIMITED

THE CEDARS TAMWORTH ROAD,COVENTRY,CV7 8JJ

Number:11486279
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source