Founded in 2001, Allwood Timber Supplies Ltd have registered office in Doncaster. This company has 6 directors listed as Coy, Andrew James, Himsworth, Kenneth Robert, Chapman, John, Childs, Ernest James, Horry, Paul, Horry, Yvonne Elizabeth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COY, Andrew James | 01 November 2004 | - | 1 |
CHAPMAN, John | 01 November 2004 | 28 October 2011 | 1 |
CHILDS, Ernest James | 03 October 2001 | 30 April 2004 | 1 |
HORRY, Paul | 12 August 2004 | 01 November 2004 | 1 |
HORRY, Yvonne Elizabeth | 03 October 2001 | 31 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIMSWORTH, Kenneth Robert | 01 November 2004 | 18 November 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 June 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 24 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2015 | |
AD01 - Change of registered office address | 22 January 2014 | |
RESOLUTIONS - N/A | 14 January 2014 | |
RESOLUTIONS - N/A | 14 January 2014 | |
4.20 - N/A | 14 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 January 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 07 November 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 12 June 2012 | |
SH01 - Return of Allotment of shares | 28 October 2011 | |
TM01 - Termination of appointment of director | 28 October 2011 | |
TM02 - Termination of appointment of secretary | 28 October 2011 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 02 December 2010 | |
TM02 - Termination of appointment of secretary | 02 December 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
AA - Annual Accounts | 20 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 27 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 14 May 2008 | |
363s - Annual Return | 08 January 2008 | |
AA - Annual Accounts | 24 July 2007 | |
363s - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 15 September 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 05 September 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
RESOLUTIONS - N/A | 20 April 2005 | |
123 - Notice of increase in nominal capital | 20 April 2005 | |
363s - Annual Return | 30 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2004 | |
AA - Annual Accounts | 23 August 2004 | |
288b - Notice of resignation of directors or secretaries | 23 August 2004 | |
288a - Notice of appointment of directors or secretaries | 23 August 2004 | |
363s - Annual Return | 10 October 2003 | |
AA - Annual Accounts | 26 August 2003 | |
363s - Annual Return | 24 December 2002 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
287 - Change in situation or address of Registered Office | 10 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 October 2001 | |
NEWINC - New incorporation documents | 03 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 March 2009 | Outstanding |
N/A |
Debenture | 22 October 2004 | Fully Satisfied |
N/A |