GRAHAM WOOD STRUCTURAL LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Final Gazette dissolved following liquidation

View Document

04/01/254 January 2025 Final Gazette dissolved following liquidation

View Document

04/10/244 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/03/248 March 2024 Liquidators' statement of receipts and payments to 2024-02-04

View Document

23/03/2323 March 2023 Liquidators' statement of receipts and payments to 2023-02-04

View Document

15/11/2115 November 2021 Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15

View Document

18/03/1518 March 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2015

View Document

24/02/1524 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/155 February 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

07/01/157 January 2015 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

07/01/157 January 2015 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

11/09/1411 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2014

View Document

17/04/1417 April 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/04/147 April 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/04/141 April 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
GRAHAM WOOD STRUCTURAL LTD
CHARTWELL ROAD
LANCING BUSINESS PARK, LANCING
WEST SUSSEX
BN15 8TY

View Document

12/02/1412 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/11/1318 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR MICHAEL TREACY

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR CURZON GRAHAM

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR CURZON GRAHAM

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL THOMSON

View Document

12/06/1212 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/117 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CURZON GRAHAM / 26/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL PRENDIVILLE / 26/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL PRENDIVILLE / 04/02/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CURZON GRAHAM / 04/02/2011

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR CURZON GRAHAM

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MICHAEL PRENDIVILLE / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MCDONALD THOMSON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD GANDERTON / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR WILLIAM HUNTER / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CURZON GRAHAM

View Document

11/10/0911 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED JOHN HOWARD GANDERTON

View Document

02/03/092 March 2009 DIRECTOR APPOINTED GREGOR WILLIAM HUNTER

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED PATRICK AHERN

View Document

13/02/0913 February 2009 DIRECTOR RESIGNED TERENCE RYAN

View Document

17/10/0817 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR RESIGNED WILLIAM HAYDEN

View Document

12/02/0812 February 2008 AUDITOR'S RESIGNATION

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: C/O PINSENT MASONS 1 PARK ROW LEEDS YORKSHIRE LS1 5AB

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 ENTER INTO AGREEMENT 07/08/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: CHARTWELL ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8TY

View Document

13/09/0713 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

01/09/071 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/09/071 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0729 August 2007 � IC 82600/67554 07/08/07 � SR 15046@1=15046

View Document

29/08/0729 August 2007 � SR 1672@1 20/06/06

View Document

29/08/0729 August 2007 � SR 1672@1 20/03/06

View Document

29/08/0729 August 2007 � SR 1672@1 20/12/05

View Document

29/08/0729 August 2007 � IC 67554/65882 20/06/07 � SR 1672@1=1672

View Document

29/08/0729 August 2007 � SR 1672@1 20/09/06

View Document

29/08/0729 August 2007 � IC 65882/64210 20/03/07 � SR 1672@1=1672

View Document

29/08/0729 August 2007 � SR 1672@1 20/12/06

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 � SR 26750@1 20/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/10/0311 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/05/028 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0211 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/12/016 December 2001 � IC 178332/107000 08/11/01 � SR 71332@1=71332

View Document

26/11/0126 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

31/10/9731 October 1997 � IC 221000/193332 06/10/97 � SR 27668@1=27668

View Document

13/10/9713 October 1997 27668 @ �1 26/09/97

View Document

13/05/9713 May 1997 � IC 228000/221000 29/04/97 � SR 7000@1=7000

View Document

18/04/9718 April 1997 P.O.S7000 �1 SH 02/04/97

View Document

18/04/9718 April 1997 � IC 235000/228000 04/04/97 � SR 7000@1=7000

View Document

19/12/9619 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 15/03/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/12/9417 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94

View Document

09/12/939 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93

View Document

29/07/9329 July 1993 RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED GLADSTONE ENGINEERING LIMITED CERTIFICATE ISSUED ON 15/12/92

View Document

28/10/9228 October 1992 VARYING SHARE RIGHTS AND NAMES 02/10/92

View Document

09/10/929 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 SECRETARY RESIGNED

View Document

09/10/929 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/921 October 1992 REDESIGNATED 08/09/92

View Document

01/10/921 October 1992 � NC 1000/400000 08/09/92

View Document

22/09/9222 September 1992 REGISTERED OFFICE CHANGED ON 22/09/92 FROM: G OFFICE CHANGED 22/09/92 SCORPIO HSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

02/07/922 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company