WOODS HOLDINGS WILMSLOW LIMITED

One One, London, EC2Y 9AW, United Kingdom
StatusDISSOLVED
Company No.06225070
CategoryPrivate Limited Company
Incorporated24 Apr 2007
Age17 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution08 Oct 2013
Years10 years, 8 months, 9 days

SUMMARY

WOODS HOLDINGS WILMSLOW LIMITED is an dissolved private limited company with number 06225070. It was incorporated 17 years, 1 month, 23 days ago, on 24 April 2007 and it was dissolved 10 years, 8 months, 9 days ago, on 08 October 2013. The company address is One One, London, EC2Y 9AW, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-10

Officer name: Simon Delaval Beart

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-30

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-11-30

Officer name: Allison Jack

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-06

Old address: C/O Managed Support Services Plc 31 Lombard Street London EC3V 9BQ England

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Allison Jack

Appointment date: 2012-05-31

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

Termination date: 2012-05-09

Officer name: Piers Leigh Stuart Wilson

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

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

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

Old address: C/O C/O Mss Plc One Crown House Crown Square Woking Surrey GU21 6HR England

Change date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr Simon Delaval Beart

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

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

Change date: 2011-04-27

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

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

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 director company with change date

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piers Leigh Stuart Wilson

Change date: 2010-04-08

Documents

View document PDF

Legacy

Date: 12 Mar 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Capital

Type: SH19

Capital : 600 GBP

Date: 2010-03-12

Documents

View document PDF

Legacy

Date: 12 Mar 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/02/10

Documents

View document PDF

Resolution

Date: 12 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; 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

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian woods

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: 26 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/08; full list 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

Resolution

Date: 13 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: Secretary resigned;director resigned

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: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 30/09/07

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 31/05/08

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Address

Type: 287

Description: Registered office changed on 21/05/07 from: 9TH floor, 8 exchange quay salford quays manchester greater manchester M5 3EJ

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 21 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 16 May 2007

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/04/07--------- £ si 599@1=599 £ ic 1/600

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGIRYTE LTD

PETER HOUSE,MANCHESTER,M1 5AN

Number:10189433
Status:ACTIVE
Category:Private Limited Company

IC ENVIRONMENTAL HEALTH (UK) LTD

ROCK COTTAGE,ULVERSTON,LA12 8AE

Number:09730724
Status:ACTIVE
Category:Private Limited Company

K & J INNS LIMITED

16 CHURCH ROAD,DUNSTABLE,LU6 1RE

Number:10541782
Status:ACTIVE
Category:Private Limited Company

NET GENIUS LTD

OFFICE 8-,BEXHILL-ON-SEA,TN40 1QF

Number:07506134
Status:ACTIVE
Category:Private Limited Company

QUICK CLEAN (GY) LIMITED

QUICK CLEAN GY LIMITED,GREAT YARMOUTH,NR30 2JX

Number:10591519
Status:ACTIVE
Category:Private Limited Company

RH & RE SKINNER LTD

30 COMMERCIAL ROAD,SWINDON,SN1 5NS

Number:07432904
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