- Company Overview for GERMAIN & WOODLEY LIMITED (03782349)
- Filing history for GERMAIN & WOODLEY LIMITED (03782349)
- People for GERMAIN & WOODLEY LIMITED (03782349)
- Charges for GERMAIN & WOODLEY LIMITED (03782349)
- Insolvency for GERMAIN & WOODLEY LIMITED (03782349)
- More for GERMAIN & WOODLEY LIMITED (03782349)
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
|
|
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
|
|
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
|
|
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
|
|
09 May 2014 | CH01 | Director's details changed for Johnathan Francis Fricker on 1 April 2014 | |
12 Sep 2013 | MR01 |
Registration of charge 037823490022
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |