Advanced company searchLink opens in new window

WOOD NEWTON LOGISTICS LIMITED

Company number 06457386

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)
20 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Nov 2014 AD01 Registered office address changed from C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby DE24 8DZ to Festival Way Festival Park Stoke on Trent ST1 5BB on 19 November 2014
22 Apr 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2014 600 Appointment of a voluntary liquidator
06 Nov 2013 4.68 Liquidators' statement of receipts and payments to 4 September 2013
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 4 September 2012
13 Sep 2011 AD01 Registered office address changed from Unit 3 Export Drive Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 6AF United Kingdom on 13 September 2011
13 Sep 2011 600 Appointment of a voluntary liquidator
13 Sep 2011 4.20 Statement of affairs with form 4.19
13 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
03 Oct 2010 AA
04 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mark Patrick Marron on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Jonathan Green on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Neil Christopher Biesty on 1 October 2009
04 Jan 2010 CH01 Director's details changed for Gary Hibbard on 1 October 2009
13 Oct 2009 AA
17 Feb 2009 363a Return made up to 19/12/08; full list of members
17 Feb 2009 353 Location of register of members
17 Feb 2009 287 Registered office changed on 17/02/2009 from unit 3 export drive huthwaite sutton-in-ashfield nottinghamshire NG17 6AF united kingdom
17 Feb 2009 190 Location of debenture register
17 Feb 2009 287 Registered office changed on 17/02/2009 from the coach house eaton hill alfreton road little eaton DERBYDE21 5AD
17 Feb 2009 288c Director's change of particulars / jonathan green / 19/12/2008