Advanced company searchLink opens in new window

WOODHEAD MANUFACTURING COMPANY LIMITED

Company number 01921563

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 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2015 4.68 Liquidators' statement of receipts and payments to 3 September 2015
20 May 2015 4.68 Liquidators' statement of receipts and payments to 16 April 2015
29 Dec 2014 4.68 Liquidators' statement of receipts and payments to 16 October 2014
22 Jul 2014 AD01 Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014
28 May 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 16 October 2013
09 May 2013 4.68 Liquidators' statement of receipts and payments to 16 April 2013
09 Nov 2012 4.68 Liquidators' statement of receipts and payments to 16 October 2012
09 May 2012 4.68 Liquidators' statement of receipts and payments to 16 April 2012
01 Nov 2011 4.68 Liquidators' statement of receipts and payments to 16 October 2011
26 May 2011 4.68 Liquidators' statement of receipts and payments to 16 April 2011
18 Nov 2010 4.68 Liquidators' statement of receipts and payments to 16 October 2010
13 May 2010 4.68 Liquidators' statement of receipts and payments to 16 April 2010
16 Nov 2009 4.68 Liquidators' statement of receipts and payments to 16 October 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP
18 May 2009 4.68 Liquidators' statement of receipts and payments to 16 April 2009
10 Nov 2008 4.68 Liquidators' statement of receipts and payments to 16 October 2008
23 May 2008 4.68 Liquidators' statement of receipts and payments to 16 October 2008
27 Apr 2007 288a New director appointed
27 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Dir appt 10/04/07
26 Apr 2007 4.20 Statement of affairs
26 Apr 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Apr 2007 600 Appointment of a voluntary liquidator