WOODMILL ENGINEERING LIMITED

04800105
BEAUFORT HOUSE 94-96 NEWHALL STREET BIRMINGHAM B3 1PB B3 1PB

Documents

Documents
Date Category Description Pages
01 Jun 2011 gazette Gazette Dissolved Liquidation 1 Buy now
01 Mar 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
19 Nov 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Mar 2010 insolvency Liquidation Miscellaneous 1 Buy now
18 Dec 2009 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
06 Dec 2009 insolvency Liquidation Court Order Miscellaneous 30 Buy now
06 Dec 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Nov 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 May 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
12 Nov 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 May 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Nov 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
06 Jun 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
29 Nov 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
24 May 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
05 May 2005 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 9 Buy now
05 May 2005 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 23 Buy now
15 Apr 2005 insolvency Liquidation In Administration Vacation Of Office 26 Buy now
25 Nov 2004 insolvency Liquidation In Administration Progress Report 4 Buy now
17 Aug 2004 insolvency Liquidation In Administration Statement Of Affairs 4 Buy now
09 Jul 2004 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
21 Jun 2004 insolvency Liquidation In Administration Proposals 2 Buy now
17 May 2004 address Registered office changed on 17/05/04 from: 33 lionel street birmingham west midlands B3 1AB 1 Buy now
13 May 2004 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
24 Dec 2003 mortgage Particulars of mortgage/charge 9 Buy now
04 Dec 2003 officers New director appointed 3 Buy now
20 Nov 2003 officers New director appointed 2 Buy now
18 Nov 2003 officers New director appointed 3 Buy now
05 Nov 2003 mortgage Particulars of mortgage/charge 6 Buy now
07 Oct 2003 capital Ad 26/09/03--------- £ si 9@1=9 £ ic 1/10 2 Buy now
18 Sep 2003 officers Secretary resigned 1 Buy now
18 Sep 2003 officers Director resigned 1 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers New director appointed 2 Buy now
18 Sep 2003 officers New secretary appointed 2 Buy now
18 Sep 2003 address Registered office changed on 18/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
16 Jun 2003 incorporation Incorporation Company 18 Buy now