Advanced company searchLink opens in new window

E WOOD HOLDINGS LIMITED

Company number 00417183

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2018 AD01 Registered office address changed from Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Unit 3 207 Brooklands Road Weybridge KT13 0TS on 5 December 2018
18 Apr 2018 AD01 Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 18 April 2018
14 Jun 2017 TM01 Termination of appointment of Paul Andreas Keel as a director on 14 February 2014
14 Jun 2017 TM01 Termination of appointment of Donald Gray as a director on 14 February 2014
14 Jun 2017 TM02 Termination of appointment of David James Ashley as a secretary on 14 February 2014
14 Jun 2017 TM01 Termination of appointment of David James Ashley as a director on 14 February 2014
26 Jan 2016 AC92 Restoration by order of the court
30 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
26 Feb 2014 600 Appointment of a voluntary liquidator
26 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Feb 2014 4.70 Declaration of solvency
27 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 621,795.75
30 Apr 2013 AP01 Appointment of David James Ashley as a director on 1 April 2013
04 Apr 2013 AP03 Appointment of Mr David James Ashley as a secretary on 1 April 2013
04 Apr 2013 TM01 Termination of appointment of Christopher Pikett as a director on 31 March 2013
04 Apr 2013 TM02 Termination of appointment of Christopher Pikett as a secretary on 31 March 2013
04 Mar 2013 AP01 Appointment of Paul Andreas Keel as a director on 22 February 2013
26 Feb 2013 TM01 Termination of appointment of James Willard Mcsheffrey as a director on 22 February 2013
08 Oct 2012 AA Full accounts made up to 31 December 2011
24 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
09 Aug 2011 CC04 Statement of company's objects
09 Aug 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Aug 2011 MAR Re-registration of Memorandum and Articles