Advanced company searchLink opens in new window

THE WOOD WORKS OF LONDON LIMITED

Company number 15471812

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 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Feb 2025 LIQ02 Statement of affairs
04 Feb 2025 600 Appointment of a voluntary liquidator
04 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-30
04 Feb 2025 AD01 Registered office address changed from The Granary Glendon Lodge Farm Glendon Kettering Northamptonshire NN14 1QF United Kingdom to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 4 February 2025
30 Jan 2025 PSC07 Cessation of Higham Furniture Holdings Limited as a person with significant control on 3 December 2024
16 Jan 2025 PSC07 Cessation of Erin Woodger Holdings Ltd as a person with significant control on 3 December 2024
16 Jan 2025 PSC07 Cessation of Aberfoss Limited as a person with significant control on 3 December 2024
16 Jan 2025 PSC02 Notification of C.C. Cooper (Lye) Limited as a person with significant control on 3 December 2024
17 Dec 2024 TM01 Termination of appointment of Alexander Charles Thomas Forster as a director on 4 December 2024
16 Dec 2024 MR04 Satisfaction of charge 154718120001 in full
16 Dec 2024 MR01 Registration of charge 154718120002, created on 6 December 2024
04 Dec 2024 AP01 Appointment of Mr Jack Andrew Whitlock as a director on 3 December 2024
02 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
02 Mar 2024 MA Memorandum and Articles of Association
02 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2024 AP01 Appointment of Mr Timothy Glyde Higham as a director on 19 February 2024
27 Feb 2024 PSC02 Notification of Higham Furniture Holdings Limited as a person with significant control on 19 February 2024
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 150
21 Feb 2024 MR01 Registration of charge 154718120001, created on 19 February 2024
07 Feb 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-02-07
  • GBP 100