WOODFORD MAINTENANCE LIMITED

311 High Road, Loughton, IG10 1AH, Essex
StatusDISSOLVED
Company No.06787619
CategoryPrivate Limited Company
Incorporated09 Jan 2009
Age15 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution09 Feb 2017
Years7 years, 4 months, 26 days

SUMMARY

WOODFORD MAINTENANCE LIMITED is an dissolved private limited company with number 06787619. It was incorporated 15 years, 5 months, 29 days ago, on 09 January 2009 and it was dissolved 7 years, 4 months, 26 days ago, on 09 February 2017. The company address is 311 High Road, Loughton, IG10 1AH, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

Old address: 34-40 High Street Wanstead London E11 2RJ England

New address: 311 High Road Loughton Essex IG10 1AH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067876190001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067876190002

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-07

Officer name: Mrs Maria Carlstrom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

Old address: 4 Station Passage South Woodford London E18 1JL

New address: 34-40 High Street Wanstead London E11 2RJ

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Carlstrom

Termination date: 2012-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Carlstrom

Appointment date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Baldry

Termination date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067876190002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067876190001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-24

Old address: Ideas House Station Estate Eastwood Close South Woodford London E18 1RT England

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Woodford Maintenance Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-31

Old address: 206 Turners Hill Cheshunt Herts EN8 9DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-06-21

Officer name: Carlstrom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change corporate director company with change date

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-04-07

Officer name: Woodford Maintenancwe Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Woodford Maintenancwe Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Woodford Maintenance Ltd

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2009

Action Date: 10 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-10

Capital : 40 GBP

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Capital

Type: 88(2)

Description: Ad 09/01/09\gbp si 4000@1=4000\gbp ic 100/4100\

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 17/04/2009 from 3 latchett road south woodford essex E18 1DL

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin brewer

Documents

View document PDF

Incorporation company

Date: 09 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDMUNDS CARE LTD.

42 STEWKINS,STOURBRIDGE,DY8 4YW

Number:09796751
Status:ACTIVE
Category:Private Limited Company

GOOD SKIN DAYS LIMITED

78 BACK LANE,GUISELEY,LS20 8EB

Number:11260538
Status:ACTIVE
Category:Private Limited Company

KGEECEE LIMITED

30 TALBOT ROAD,LONDON,N15 4DH

Number:10644685
Status:ACTIVE
Category:Private Limited Company

NOVZES LIMITED

60 BROOKSIDE CRESCENT,EXETER,EX4 8NE

Number:11333344
Status:ACTIVE
Category:Private Limited Company

PLAY VALLEY LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:10189466
Status:ACTIVE
Category:Private Limited Company

SAY WOMEN

3RD FLOOR,GLASGOW,G1 1LG

Number:SC245431
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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