- Company Overview for THE WOOD WORKS OF LONDON LIMITED (15471812)
- Filing history for THE WOOD WORKS OF LONDON LIMITED (15471812)
- People for THE WOOD WORKS OF LONDON LIMITED (15471812)
- Charges for THE WOOD WORKS OF LONDON LIMITED (15471812)
- Insolvency for THE WOOD WORKS OF LONDON LIMITED (15471812)
- More for THE WOOD WORKS OF LONDON LIMITED (15471812)
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
|
|
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
|
|
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
|
|
21 Feb 2024 | MR01 | Registration of charge 154718120001, created on 19 February 2024 | |
07 Feb 2024 | NEWINC |
Incorporation
Statement of capital on 2024-02-07
|