This company is commonly known as Woodman Bros. & Sons Limited. The company was founded 19 years ago and was given the registration number 05435264. The firm's registered office is in SWANSEA. You can find them at 10 St Helens Road, , Swansea, . This company's SIC code is 43310 - Plastering.
Name | : | WOODMAN BROS. & SONS LIMITED |
---|---|---|
Company Number | : | 05435264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 April 2005 |
End of financial year | : | 30 April 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St Helens Road, Swansea, SA1 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St Helens Road, Swansea, SA1 4AW | Secretary | 01 May 2011 | Active |
47 Causley Drive, Barrs Court, Bristol, BS30 7JD | Director | 01 May 2005 | Active |
10, St Helens Road, Swansea, SA1 4AW | Director | 01 May 2005 | Active |
1, Beech Avenue, Melksham, SN12 6JP | Secretary | 06 March 2009 | Active |
47 Palmers Close, Warmley, BS30 7SE | Secretary | 26 April 2005 | Active |
7 Holmoak Road, Keynsham, Bristol, BS31 2RN | Director | 01 May 2005 | Active |
16 Ryleaze, Potterne, Devizes, SN10 5NJ | Director | 26 April 2005 | Active |
3 Orchard Boulevard, Oldland Common, BS30 9PS | Director | 01 May 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-06-29 | Address | Change registered office address company with date old address new address. | Download |
2015-06-23 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-06-23 | Resolution | Resolution. | Download |
2015-05-20 | Officers | Termination director company with name termination date. | Download |
2015-05-20 | Officers | Termination director company with name termination date. | Download |
2015-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-15 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-02-13 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.