Advanced company searchLink opens in new window

LIGNIA WOOD COMPANY LIMITED

Company number 05987714

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)
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 1,881,983.19
03 Jan 2017 AD01 Registered office address changed from Shana New Road Walters Ash High Wycombe HP14 4UZ England to Unit 10 Atlantic Trading Estate Barry CF63 3RF on 3 January 2017
30 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2016 CH01 Director's details changed for Mr Justin Els on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of David Paul Rodwell Davies as a director on 30 November 2016
30 Nov 2016 AP01 Appointment of Mr Justin Els as a director on 29 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 31/03/2017
30 Nov 2016 AP01 Appointment of Dr Andrew John Pitman as a director on 29 November 2016
24 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
21 Nov 2016 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Shana New Road Walters Ash High Wycombe HP14 4UZ on 21 November 2016
17 Nov 2016 TM02 Termination of appointment of Griffins Secretaries Limited as a secretary on 17 November 2016
23 Aug 2016 TM01 Termination of appointment of William Alfred Pop Orgee as a director on 9 August 2016
16 Aug 2016 MR04 Satisfaction of charge 2 in full
29 Jul 2016 SH10 Particulars of variation of rights attached to shares
29 Jul 2016 SH08 Change of share class name or designation
29 Jul 2016 SH02 Consolidation of shares on 26 July 2016
29 Jul 2016 SH10 Particulars of variation of rights attached to shares
29 Jul 2016 SH08 Change of share class name or designation
29 Jul 2016 MA Memorandum and Articles of Association
29 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation then subdivision and redesignation 26/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2014
25 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase of share capital,ratification of share capital history 20/05/2016
  • RES10 ‐ Resolution of allotment of securities
09 May 2016 TM01 Termination of appointment of Christopher John William Lusty as a director on 2 February 2016
17 Mar 2016 TM01 Termination of appointment of Paul Geoffrey Duncan as a director on 3 March 2016
04 Jan 2016 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014