WOOLWICH SURVEYING SERVICES LIMITED: Filings

  • Overview

    Company NameWOOLWICH SURVEYING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02574582
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WOOLWICH SURVEYING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 03, 2020

    8 pagesLIQ03

    Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Mar 22, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 04, 2019

    LRESSP

    Confirmation statement made on Mar 01, 2019 with updates

    4 pagesCS01

    legacy

    4 pagesSH20

    Statement of capital on Dec 14, 2018

    • Capital: GBP 2
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on May 26, 2017

    2 pagesAP01

    Appointment of Mark Anthony Gordon as a director on Apr 12, 2017

    2 pagesAP01

    Confirmation statement made on Mar 16, 2017 with updates

    5 pagesCS01

    Termination of appointment of Toby William Rake as a director on Nov 04, 2016

    1 pagesTM01

    Termination of appointment of Richard James King as a director on Sep 30, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100,000
    SH01

    Appointment of Richard James King as a director on Dec 17, 2015

    2 pagesAP01

    Appointment of Toby William Rake as a director on Dec 17, 2015

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0