Advanced company searchLink opens in new window

WOODHEAD CONNECTIVITY LIMITED

Company number 01458990

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)
26 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
01 Feb 2016 TM01 Termination of appointment of David Johnson as a director on 22 December 2015
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 27 October 2015
12 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015
24 Dec 2014 4.68 Liquidators' statement of receipts and payments to 28 October 2014
16 Dec 2013 4.68 Liquidators' statement of receipts and payments to 27 October 2013
17 Sep 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
17 Sep 2013 600 Appointment of a voluntary liquidator
17 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jan 2013 4.68 Liquidators' statement of receipts and payments to 28 October 2012
28 Dec 2011 4.68 Liquidators' statement of receipts and payments to 28 October 2011
15 Nov 2010 AD01 Registered office address changed from Molex House Millennium Centre Farnham Surrey GU9 7XX on 15 November 2010
15 Nov 2010 4.70 Declaration of solvency
15 Nov 2010 600 Appointment of a voluntary liquidator
15 Nov 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 May 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-05-06
  • GBP 5,018,737
06 May 2010 AP01 Appointment of Liam Mccarthy as a director
06 May 2010 AP01 Appointment of David Johnson as a director
06 May 2010 AP03 Appointment of Mark Pacioni as a secretary
06 May 2010 AP03 Appointment of Robert Zeitler as a secretary
07 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 AD02 Register inspection address has been changed
07 Apr 2010 AD01 Registered office address changed from Molex House the Millennium Centre, Farnham Surrey GU9 7XX England on 7 April 2010
07 Apr 2010 TM01 Termination of appointment of Hans Van Delft as a director