Advanced company searchLink opens in new window

GERMAIN & WOODLEY LIMITED

Company number 03782349

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
22 Feb 2016 AD01 Registered office address changed from Mead Court 10 the Mead Business Centre 176-178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE to Bridge House London Bridge London SE1 9QR on 22 February 2016
17 Feb 2016 4.70 Declaration of solvency
17 Feb 2016 600 Appointment of a voluntary liquidator
17 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
26 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Dec 2015 MR04 Satisfaction of charge 17 in full
10 Dec 2015 MR04 Satisfaction of charge 18 in full
10 Dec 2015 MR04 Satisfaction of charge 19 in full
10 Dec 2015 MR04 Satisfaction of charge 16 in full
10 Dec 2015 MR04 Satisfaction of charge 21 in full
10 Dec 2015 MR04 Satisfaction of charge 037823490022 in full
10 Dec 2015 MR04 Satisfaction of charge 20 in full
10 Dec 2015 MR04 Satisfaction of charge 037823490023 in full
10 Dec 2015 MR04 Satisfaction of charge 037823490024 in full
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 200
26 Feb 2015 MR01 Registration of charge 037823490024, created on 26 February 2015
21 Nov 2014 MR01 Registration of charge 037823490023, created on 18 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 200
09 May 2014 CH01 Director's details changed for Johnathan Francis Fricker on 1 April 2014
12 Sep 2013 MR01 Registration of charge 037823490022
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
13 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012