WOODFORD REMEDIATION LIMITED: Filings
Overview
Company Name | WOODFORD REMEDIATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04456670 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WOODFORD REMEDIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Registered office address changed from 8D Lockside Office Park Lockside Road Preston Lancashire PR2 2YS to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on Apr 21, 2020 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2016 | 26 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Aug 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Aug 31, 2014 | 21 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Aug 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony Francis Lochery on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2012 | 22 pages | AA | ||||||||||
Registered office address changed from * Unit 3 Lockside Office Park Lockside Road Preston Lancs PR2 2YS* on Jan 08, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jason Lee William Parkinson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ian Bloomfield as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
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