WOODWORK SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 12/12/2212 December 2022 | Final Gazette dissolved following liquidation |
| 12/12/2212 December 2022 | Final Gazette dissolved following liquidation |
| 12/09/2212 September 2022 | Return of final meeting in a members' voluntary winding up |
| 11/01/2211 January 2022 | Declaration of solvency |
| 11/01/2211 January 2022 | Appointment of a voluntary liquidator |
| 11/01/2211 January 2022 | Resolutions |
| 11/01/2211 January 2022 | Resolutions |
| 13/10/2113 October 2021 | Micro company accounts made up to 2021-06-30 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
| 02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
| 30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
| 12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY WHITFIELD |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 16/08/1616 August 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 23/06/1523 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
| 01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/06/1417 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
| 17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 24 LOCKSMEADE ROAD RICHMOND SURREY TW10 7YT UNITED KINGDOM |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/07/132 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / GABER ABDEL AZIZ / 14/06/2012 |
| 02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY JEAN WHITFIELD / 14/06/2012 |
| 02/07/132 July 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 21/06/1221 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 23/06/1123 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
| 27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY JEAN WHITFIELD / 13/06/2010 |
| 16/07/1016 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 24 LOCKSMEADE ROAD RICHMOND SURREY TW1 7YT |
| 29/09/0929 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY WHITFIELD / 28/09/2009 |
| 29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 8 NEVILLE ROAD, HAM RICHMOND SURREY TW10 7QJ |
| 27/07/0927 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
| 01/11/081 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 20/08/0820 August 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
| 03/10/073 October 2007 | NEW SECRETARY APPOINTED |
| 03/10/073 October 2007 | NEW DIRECTOR APPOINTED |
| 25/09/0725 September 2007 | SECRETARY RESIGNED |
| 25/09/0725 September 2007 | DIRECTOR RESIGNED |
| 25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 13/06/0713 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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