C.C. WOOD LIMITED

5 Hafod Wen 5 Hafod Wen, Rhondda Cynon Taff, CF39 8LB
StatusDISSOLVED
Company No.04248085
CategoryPrivate Limited Company
Incorporated09 Jul 2001
Age22 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution01 Jul 2014
Years10 years, 3 days

SUMMARY

C.C. WOOD LIMITED is an dissolved private limited company with number 04248085. It was incorporated 22 years, 11 months, 26 days ago, on 09 July 2001 and it was dissolved 10 years, 3 days ago, on 01 July 2014. The company address is 5 Hafod Wen 5 Hafod Wen, Rhondda Cynon Taff, CF39 8LB.



Company Fillings

Gazette dissolved compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 18 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 06 Mar 2008

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 06 Feb 2007

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2006

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2006

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2006

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 31/03/02

Documents

View document PDF

Resolution

Date: 18 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 18/07/01 from: 29 rhodfa sweldon barry vale of glamorgan CF62 5AD

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 12/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 09 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL PROPERTY PROJECT LIMITED

41 CHURCHILL ROAD,BRISTOL,BS4 3RN

Number:11057744
Status:ACTIVE
Category:Private Limited Company

CARTBERG EXPORT LP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL017581
Status:ACTIVE
Category:Limited Partnership

LAVENDER HILL CONSULTING LIMITED

704 KENILWORTH ROAD,COVENTRY,CV7 7HD

Number:09601284
Status:ACTIVE
Category:Private Limited Company

PROJECT VELO LIMITED

15 JOHN BRADSHAW COURT,CONGLETON,

Number:11901227
Status:ACTIVE
Category:Private Limited Company

REDYAN TECH LIMITED

29 ASHDOWN ROAD,BARROW IN FURNESS,LA13 0RJ

Number:06727648
Status:ACTIVE
Category:Private Limited Company

SOUTH LONDON COLLECTIVE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09758452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source