WOODS PLUMBING & HEATING LIMITED
Status | DISSOLVED |
Company No. | 05711610 |
Category | Private Limited Company |
Incorporated | 16 Feb 2006 |
Age | 18 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2012 |
Years | 11 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
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
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
Dissolution application strike off company
Date: 25 Apr 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
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
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ian woods
Documents
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
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
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
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/08; change of members
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed piers leigh stuart wilson
Documents
Legacy
Date: 04 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary thomas good
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed piers leigh stuart wilson
Documents
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
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 10 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 30/04/07
Documents
Legacy
Date: 26 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/05/07
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
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
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
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 BROCK STREET,DONCASTER,DN9 1GR
Number: | 04887710 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 BALLEE ROAD,CO TYRONE,BT82 0AA
Number: | NI031353 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROYAL PLAZA ROYAL AVENUE,GUERNSEY,GY1 2HL
Number: | LP015328 |
Status: | ACTIVE |
Category: | Limited Partnership |
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) |
84, HIGH STREET,LONDON,NW10 4SJ
Number: | 10227211 |
Status: | ACTIVE |
Category: | Private Limited Company |