Advanced company searchLink opens in new window

WOODKIRK GARAGE LIMITED

Company number 00432058

Filter by category

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)
13 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jan 2020 600 Appointment of a voluntary liquidator
06 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-19
06 Jan 2020 LIQ02 Statement of affairs
17 Dec 2019 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Carrwood Park Selby Road Leeds LS15 4LG on 17 December 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
01 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
02 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 455,000
25 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 455,000
23 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 455,000
04 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
26 Feb 2013 TM01 Termination of appointment of Christine Twaites as a director
26 Feb 2013 TM02 Termination of appointment of Christine Twaites as a secretary
05 Sep 2012 AD01 Registered office address changed from Fairfield House 22 Fairfield Avenue Westerton Road Tingley Wakefield West Yorkshire WF3 1BG on 5 September 2012
05 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Apr 2012 AP01 Appointment of Claire Angela Twaites as a director
28 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders