CHRIS WOOD ASSOCIATES LIMITED

Scotts Farmhouse, Bythorn Scotts Farmhouse, Bythorn, Cambridgeshire, PE28 0QP
StatusDISSOLVED
Company No.05180463
CategoryPrivate Limited Company
Incorporated15 Jul 2004
Age19 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 1 day

SUMMARY

CHRIS WOOD ASSOCIATES LIMITED is an dissolved private limited company with number 05180463. It was incorporated 19 years, 9 months, 20 days ago, on 15 July 2004 and it was dissolved 3 years, 6 months, 1 day ago, on 03 November 2020. The company address is Scotts Farmhouse, Bythorn Scotts Farmhouse, Bythorn, Cambridgeshire, PE28 0QP.



Company Fillings

Gazette dissolved voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Jun 2019

Category: Address

Type: AD02

New address: 1a Clarendon Road Hinckley LE10 0PJ

Old address: 17 Frith Way Hinckley Leicestershire LE10 0JE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Margaret Elizabeth Wood

Change date: 2017-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Leslie Wood

Change date: 2017-07-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jul 2016

Category: Address

Type: AD03

New address: 17 Frith Way Hinckley Leicestershire LE10 0JE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Change sail address company with new address

Date: 24 Jul 2014

Category: Address

Type: AD02

New address: 17 Frith Way Hinckley Leicestershire LE10 0JE

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henrietta Geary

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victoria Margaret Elizabeth Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 15 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 15 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERMOT CUNNINGHAM CONSTRUCTION LTD

SUITE C, 107-109 THE GROVE,LONDON,E15 1HP

Number:10623318
Status:ACTIVE
Category:Private Limited Company

EDGE IT SOLUTIONS LIMITED

62 FOUR OAKS ROAD, FOUR OAKS,WEST MIDLANDS,B74 2XX

Number:05812569
Status:ACTIVE
Category:Private Limited Company

G N BECKETT LIMITED

FAILTE,NORWICH,NR15 1BJ

Number:03891783
Status:ACTIVE
Category:Private Limited Company

MAGESTER CONSULTANT SERVICES LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:10752095
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHARP INVESTMENT GROUP LTD

WOLLATON EASEBOURNE LANE,MIDHURST,GU29 9AY

Number:11708999
Status:ACTIVE
Category:Private Limited Company

STATMAN SOLUTION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10242937
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