Advanced company searchLink opens in new window

WOODBERRY BROS & HAINES LIMITED

Company number 00473915

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)
06 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2016 2.35B Notice of move from Administration to Dissolution on 30 June 2016
30 Jun 2016 2.24B Administrator's progress report to 24 May 2016
30 Dec 2015 2.24B Administrator's progress report to 24 November 2015
26 Jun 2015 2.31B Notice of extension of period of Administration
26 Jun 2015 2.24B Administrator's progress report to 24 May 2015
03 Feb 2015 2.24B Administrator's progress report to 1 January 2015
11 Sep 2014 F2.18 Notice of deemed approval of proposals
03 Sep 2014 2.17B Statement of administrator's proposal
21 Aug 2014 2.16B Statement of affairs with form 2.14B/2.15B
24 Jul 2014 AD01 Registered office address changed from Woodberry Bros & Haines Commerce Way Walrow Highbridge Somerset TA9 4AJ to Benson House 33 Wellington Street Leeds LS1 4JP on 24 July 2014
11 Jul 2014 2.12B Appointment of an administrator
20 Jun 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
03 Jun 2014 AP01 Appointment of Mr Robert Andrew Conchie as a director
19 May 2014 TM01 Termination of appointment of Alfio Biagini as a director
23 Apr 2014 TM01 Termination of appointment of William Price as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 CH03 Secretary's details changed for Karen Elizabeth Jeffreys on 3 September 2013
03 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 48,000
12 Aug 2013 AP01 Appointment of Mr William Frederick Ernest Price as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
04 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
04 Oct 2012 TM01 Termination of appointment of Christopher Woodberry as a director
24 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 32
14 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 31