T WOODS CONSULTING LIMITED

Company Documents

DateDescription
25/05/1925 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/02/1925 February 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/02/2018:LIQ. CASE NO.1

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 32 RECULVER DRIVE HERNE BAY KENT CT6 6QF

View Document

09/03/179 March 2017 DECLARATION OF SOLVENCY

View Document

09/03/179 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/179 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOOD / 10/03/2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 32 RECULVER ROAD HERNE BAY KENT CT6 6QT ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BONITA WOOD / 10/03/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM BREDON HOUSE THE DRIVE CHESTFIELD KENT CT5 3NW ENGLAND

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOOD / 29/04/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM BRENDON HOUSE THE DRIVE CHESTFIELD WHITSTABLE KENT CT5 3NW ENGLAND

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 12 WESTERN ESPLANADE HERNE BAY CT6 8RL ENGLAND

View Document

26/03/1326 March 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/12

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/07/128 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR APPOINTED MR PAUL WOOD

View Document

23/05/1023 May 2010 SECRETARY APPOINTED MRS BONITA WOOD

View Document

23/05/1023 May 2010 22/05/10 STATEMENT OF CAPITAL GBP 2

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

17/05/1017 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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