Advanced company searchLink opens in new window

WOODS FANS LIMITED

Company number 07721675

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2016 DS01 Application to strike the company off the register
10 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
11 Jun 2015 TM01 Termination of appointment of Stephen Andrew Mirrington as a director on 29 May 2015
11 Jun 2015 TM02 Termination of appointment of Stephen Andrew Mirrington as a secretary on 29 May 2015
11 Jun 2015 AP03 Appointment of Matt Davey as a secretary on 29 May 2015
23 Apr 2015 AP01 Appointment of Mr Gregory Robert Weston as a director on 27 March 2015
23 Apr 2015 TM01 Termination of appointment of Roy Douglas Osborn as a director on 31 March 2015
23 Apr 2015 TM01 Termination of appointment of Surinderjit Singh Sihra as a director on 27 March 2015
23 Apr 2015 AP01 Appointment of Matt Davey as a director on 27 March 2015
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
23 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
10 May 2013 AA Accounts for a dormant company made up to 31 December 2012
01 May 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
28 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
28 Aug 2012 CH03 Secretary's details changed for Stephen Andrew Mirrington on 7 August 2012
28 Aug 2012 CH01 Director's details changed for Mr Stephen Andrew Mirrington on 7 August 2012
21 Oct 2011 CERTNM Company name changed wf flakt LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
21 Oct 2011 CONNOT Change of name notice
07 Oct 2011 AP03 Appointment of Stephen Andrew Mirrington as a secretary