Advanced company searchLink opens in new window

WOOD MACHINERY SERVICES LIMITED

Company number 06938340

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)
30 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 6 October 2016
20 Oct 2015 4.20 Statement of affairs with form 4.19
20 Oct 2015 600 Appointment of a voluntary liquidator
20 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-07
18 Sep 2015 AD01 Registered office address changed from Unit 5B, Helios 47 3 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to C/O O'haras Ltd Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 18 September 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
15 Apr 2014 TM01 Termination of appointment of Ian Rushby as a director
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Nov 2010 CC04 Statement of company's objects
08 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Peter Geoffrey Hughes on 18 June 2010
07 Jul 2010 CH01 Director's details changed for Mr Ian Derek Rushby on 18 June 2010
21 Nov 2009 AA01 Current accounting period shortened from 30 June 2010 to 31 March 2010
09 Jul 2009 CERTNM Company name changed hi tech machine service LIMITED\certificate issued on 11/07/09
18 Jun 2009 NEWINC Incorporation