WOODS PLUMBING & HEATING LIMITED

31 Lombard Street, London, EC3V 9BQ, England
StatusDISSOLVED
Company No.05711610
CategoryPrivate Limited Company
Incorporated16 Feb 2006
Age18 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution21 Aug 2012
Years11 years, 9 months, 14 days

SUMMARY

WOODS PLUMBING & HEATING LIMITED is an dissolved private limited company with number 05711610. It was incorporated 18 years, 3 months, 16 days ago, on 16 February 2006 and it was dissolved 11 years, 9 months, 14 days ago, on 21 August 2012. The company address is 31 Lombard Street, London, EC3V 9BQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Leigh Stuart Wilson

Termination date: 2012-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Piers Leigh Stuart Wilson

Termination date: 2012-05-09

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-31

Old address: One Crown Square Church Street East Woking Surrey GU21 6HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Delaval Beart

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Piers Leigh Stuart Wilson

Change date: 2010-04-08

Documents

View document PDF

Change person secretary company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-08

Officer name: Mr Piers Leigh Stuart Wilson

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr Piers Leigh Stuart Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / piers wilson / 27/08/2009 / HouseName/Number was: 19, now: 92; Street was: portmore park road, now: hotham road; Post Town was: weybridge, now: london; Region was: surrey, now: london; Post Code was: KT13 8ET, now: SW15 1QP

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian woods

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ian woods / 28/08/2008 / HouseName/Number was: , now: atwood house; Street was: 20 thornway, now: wilmslow road; Area was: bramhall, now: ; Post Town was: stockport, now: woodford; Post Code was: SK7 2AF, now: SK7 1RH

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/08; change of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed piers leigh stuart wilson

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary thomas good

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed piers leigh stuart wilson

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 21/04/2008 from barons court manchester road wilmslow cheshire SK9 1BQ

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 10/10/07 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 30/04/07

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/05/07

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: c/o topping partnership, 9TH floor, 8 exchange quay salford M5 3EJ

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 18/12/06 from: units 8 & 9 millbank house riverside business park wilmslow cheshire SK9 1BJ

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Address

Type: 287

Description: Registered office changed on 26/05/06 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXHOLME ENVIRONMENTAL LIMITED

1 BROCK STREET,DONCASTER,DN9 1GR

Number:04887710
Status:ACTIVE
Category:Private Limited Company

BALLEE FARMS LIMITED

59 BALLEE ROAD,CO TYRONE,BT82 0AA

Number:NI031353
Status:ACTIVE
Category:Private Limited Company

HGCAPITAL 7 C L.P.

1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL

Number:LP015328
Status:ACTIVE
Category:Limited Partnership

LAZY DAYS (SOUTH) LIMITED

KINTYRE HOUSE,FAREHAM,PO16 7BB

Number:04760453
Status:ACTIVE
Category:Private Limited Company

LINCOLNSFIELDS CENTRE LIMITED(THE)

29 LINCOLNSFIELDS,BUSHEY,WD23 2ES

Number:02105182
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAVEN STUDIOS LIMITED

84, HIGH STREET,LONDON,NW10 4SJ

Number:10227211
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