This company is commonly known as Woodward Design And Engineering Limited. The company was founded 16 years ago and was given the registration number 06315092. The firm's registered office is in NOTTINGHAM. You can find them at 22 Regent Street, , Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WOODWARD DESIGN AND ENGINEERING LIMITED |
---|---|---|
Company Number | : | 06315092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 July 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Regent Street, Nottingham, NG1 5BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Main Avenue, Allestree, Derby, United Kingdom, DE22 2EG | Director | 17 July 2007 | Active |
12 Bulwer Road, Kirkby In Ashfield, NG17 8DR | Secretary | 14 August 2007 | Active |
12 Bulwer Road, Kirkby In Ashfield, NG17 8DR | Secretary | 17 July 2007 | Active |
21, St. Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 07 August 2007 | Active |
Daniel Woodward | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | 22, Regent Street, Nottingham, NG1 5BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-19 | Resolution | Resolution. | Download |
2019-07-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-25 | Officers | Change person director company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.