Advanced company searchLink opens in new window

LIGNIA WOOD COMPANY LIMITED

Company number 05987714

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)
19 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 18 April 2023
26 Apr 2022 600 Appointment of a voluntary liquidator
19 Apr 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
25 Nov 2021 AM10 Administrator's progress report
08 Oct 2021 AM02 Statement of affairs with form AM02SOA
04 Oct 2021 TM01 Termination of appointment of Andrew John Pitman as a director on 20 September 2021
27 Jul 2021 AM06 Notice of deemed approval of proposals
26 Jul 2021 TM01 Termination of appointment of Stephen Mark Rogers as a director on 13 July 2021
17 Jun 2021 AM03 Statement of administrator's proposal
10 May 2021 AM01 Appointment of an administrator
30 Apr 2021 AD01 Registered office address changed from Unit 10 Atlantic Trading Estate Barry CF63 3RF Wales to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 30 April 2021
20 Apr 2021 TM01 Termination of appointment of David Christopher Hanson as a director on 20 April 2021
15 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
04 May 2020 PSC05 Change of details for Schroder Uk Public Private Trust Plc as a person with significant control on 1 January 2018
04 May 2020 PSC02 Notification of Schroder Uk Public Private Trust Plc as a person with significant control on 1 January 2018
04 May 2020 PSC07 Cessation of Nortrust Nominees Limited as a person with significant control on 1 January 2018
20 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2019
  • GBP 11,908,558.21
19 Feb 2020 AA Accounts for a small company made up to 31 December 2019
07 Jan 2020 AP01 Appointment of Mr Neil Anthony Ryan as a director on 6 January 2020
07 Jan 2020 TM01 Termination of appointment of Hans Mann-Kern Ng as a director on 6 January 2020
12 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 11,908,558.21
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2020.
10 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 11,075,224.71
19 Jul 2019 AP01 Appointment of Mr Russell Cummings as a director on 17 July 2019
16 Jul 2019 AP01 Appointment of Mr Stephen Mark Rogers as a director on 15 July 2019