ECD (COOKHAM WOOD) LIMITED: Filings

  • Overview

    Company NameECD (COOKHAM WOOD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03241233
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ECD (COOKHAM WOOD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Director's details changed for Mr Chris Burlton on Jan 26, 2018

    2 pagesCH01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 30, 2017

    LRESSP

    Secretary's details changed for Semperian Secretariat Services Limited on May 19, 2017

    1 pagesCH04

    Termination of appointment of Alan Campbell Ritchie as a director on Mar 31, 2017

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Paul Roger Cook as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of Gawie Murray Nienaber as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of John Parker as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of Vaishali Jagdish Patel as a director on May 18, 2016

    1 pagesTM01

    Annual return made up to Aug 22, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Paul Roger Cook on Jul 01, 2015

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Appointment of Mr Chris Burlton as a director on Dec 02, 2014

    2 pagesAP01

    Appointment of Mrs Vaishali Jagdish Patel as a director on Nov 17, 2014

    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