Download leads from Nexok and grow your business. Find out more

Wood & Sons Limited

Documents

Total Documents59
Total Pages299

Filing History

26 May 2007Dissolved
26 February 2007Return of final meeting in a creditors' voluntary winding up
24 January 2007Liquidators statement of receipts and payments
11 July 2006Liquidators statement of receipts and payments
17 January 2006Liquidators statement of receipts and payments
14 July 2005Liquidators statement of receipts and payments
17 January 2005Liquidators statement of receipts and payments
9 July 2004Liquidators statement of receipts and payments
19 November 2003Administrator's abstract of receipts and payments
17 November 2003Notice of discharge of Administration Order
12 November 2003Administrator's abstract of receipts and payments
12 November 2003Administrator's abstract of receipts and payments
9 July 2003Notice of Constitution of Liquidation Committee
9 July 2003Statement of affairs
9 July 2003Appointment of a voluntary liquidator
9 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 June 2003Registered office changed on 30/06/03 from: p o box number 7 yorke house furlong lane burslem stoke-on-trent staffordshire ST6 3LF
2 June 2003Administrator's abstract of receipts and payments
2 June 2003Administrator's abstract of receipts and payments
20 January 2003Declaration of satisfaction of mortgage/charge
24 December 2002Declaration of satisfaction of mortgage/charge
24 December 2002Declaration of satisfaction of mortgage/charge
24 December 2002Declaration of satisfaction of mortgage/charge
5 December 2002Administrator's abstract of receipts and payments
26 November 2002Declaration of satisfaction of mortgage/charge
7 August 2002Administrator's abstract of receipts and payments
1 March 2002Notice of result of meeting of creditors
26 January 2002Accounts for a medium company made up to 31 March 2001
17 December 2001Particulars of mortgage/charge
6 December 2001Notice of Administration Order
6 December 2001Administration Order
27 October 2001Particulars of mortgage/charge
28 August 2001Declaration of satisfaction of mortgage/charge
20 August 2001Declaration of satisfaction of mortgage/charge
20 August 2001Declaration of satisfaction of mortgage/charge
1 August 2001Particulars of mortgage/charge
1 August 2001Particulars of mortgage/charge
28 July 2001Particulars of mortgage/charge
4 May 2001Particulars of mortgage/charge
22 January 2001Return made up to 31/12/00; full list of members
30 November 2000Declaration of satisfaction of mortgage/charge
30 November 2000Declaration of satisfaction of mortgage/charge
25 July 2000Accounts for a medium company made up to 31 March 2000
18 February 2000Return made up to 31/12/99; full list of members
16 September 1999Accounts for a medium company made up to 31 March 1999
19 January 1999Return made up to 31/12/98; full list of members
24 December 1998£ ic 150000/143750 31/03/98 £ sr 6250@1=6250
18 November 1998Accounts for a medium company made up to 31 March 1998
7 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
25 January 1998Return made up to 31/12/97; no change of members
1 October 1997Accounts for a medium company made up to 31 March 1997
17 December 1996Accounts for a medium company made up to 31 March 1996
17 December 1996Return made up to 31/12/96; no change of members
19 December 1995Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
18 October 1995Accounts for a medium company made up to 31 March 1995
18 October 1995Particulars of mortgage/charge
19 October 1987Company name changed wood & sons (1982) LIMITED\certificate issued on 20/10/87
4 October 1984Annual return made up to 02/08/83
15 October 1981Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing