WOOD FIRED LTD

1580 Parkway Solent Business Park, Whiteley Fareham, PO15 7AG, Hampshire
StatusDISSOLVED
Company No.08807221
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 6 months, 30 days
JurisdictionEngland Wales
Dissolution28 May 2023
Years1 year, 1 month, 11 days

SUMMARY

WOOD FIRED LTD is an dissolved private limited company with number 08807221. It was incorporated 10 years, 6 months, 30 days ago, on 09 December 2013 and it was dissolved 1 year, 1 month, 11 days ago, on 28 May 2023. The company address is 1580 Parkway Solent Business Park, Whiteley Fareham, PO15 7AG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: Unit 3 Ingworth Road Poole BH12 1JY England

New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mr James David Fowler

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mr Paul Trevor Chandler

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr Paul Trevor Chandler

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-18

Officer name: Mr James David Fowler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-18

Old address: 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP

New address: Unit 3 Ingworth Road Poole BH12 1JY

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Fowler

Appointment date: 2018-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Paul Trevor Chandler

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Seasoned Spirits Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-07

Old address: 154 Parkwood Road Bournemouth BH5 2BW England

New address: 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHINGTON AVIATION CONSULTANCY LTD

27 COVERT MEAD, ASHINGTON,WEST SUSSEX,RH20 3PR

Number:05808563
Status:ACTIVE
Category:Private Limited Company

BACKBONE CHIROPRACTIC LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:07510819
Status:ACTIVE
Category:Private Limited Company

CANNON SOLUTIONS LIMITED

19 TYNDAL WAY,LONDON,DA1 5SQ

Number:10779739
Status:ACTIVE
Category:Private Limited Company

EMSOURCE LIMITED

PARK ACCOUNTS,LONDON,SW20 8BA

Number:08676671
Status:ACTIVE
Category:Private Limited Company

R RUTKA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10213944
Status:ACTIVE
Category:Private Limited Company

ROBOSIM DESIGN ENGINEERING LIMITED

38-42 NEWPORT STREET, OLD TOWN,WILTSHIRE,SN1 3DR

Number:06502250
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