A & R WOODWORKING LIMITED

RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU
StatusDISSOLVED
Company No.07917022
CategoryPrivate Limited Company
Incorporated19 Jan 2012
Age12 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 8 months, 3 days

SUMMARY

A & R WOODWORKING LIMITED is an dissolved private limited company with number 07917022. It was incorporated 12 years, 4 months, 27 days ago, on 19 January 2012 and it was dissolved 2 years, 8 months, 3 days ago, on 12 October 2021. The company address is RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2021

Action Date: 26 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-16

Old address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW

New address: 22 York Buildings Corner of John Adam Street London WC2N 6JU

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2020

Action Date: 26 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-26

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 26 Mar 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 26 Cook Drive Eynesbury St Neots Cambs PE19 2JU

Change date: 2019-03-18

New address: Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Jun 2018

Action Date: 03 May 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russell Barrett

Notification date: 2016-04-06

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Jun 2017

Action Date: 03 May 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 17 May 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079170220003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Legacy

Date: 06 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-01-31

Documents

View document PDF

Incorporation company

Date: 19 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CR CONSTRUCTION AND DEVELOPMENT LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:11419203
Status:ACTIVE
Category:Private Limited Company

EDUCATION PLACEMENT GROUP LIMITED

2ND FLOOR, SIR WILFRID NEWTON HOUSE THORNCLIFFE PARK,SHEFFIELD,S35 2PH

Number:09692304
Status:ACTIVE
Category:Private Limited Company

FINANCIAL PATHWAYS CONSULTANCY LTD

3 WINWOOD COURT,STOURBRIDGE,DY8 2AE

Number:07919066
Status:ACTIVE
Category:Private Limited Company

JHG INSTALLATIONS LTD.

5 PICKERING AVENUE,LEEDS,LS25 2NF

Number:09468157
Status:ACTIVE
Category:Private Limited Company

KSMSRS LIMITED

114 CHESTERFIELD ROAD NORTH,MANSFIELD,NG19 7JD

Number:09799538
Status:ACTIVE
Category:Private Limited Company

LONGFOLD LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:08841575
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