ECD (COOKHAM WOOD) LIMITED: Filings
Overview
| Company Name | ECD (COOKHAM WOOD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03241233 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ECD (COOKHAM WOOD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Director's details changed for Mr Chris Burlton on Jan 26, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on Jun 15, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Semperian Secretariat Services Limited on May 19, 2017 | 1 pages | CH04 | ||||||||||
Termination of appointment of Alan Campbell Ritchie as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Roger Cook as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gawie Murray Nienaber as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Parker as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vaishali Jagdish Patel as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 22, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Roger Cook on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Appointment of Mr Chris Burlton as a director on Dec 02, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Vaishali Jagdish Patel as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
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