R Woods Ltd was founded on 06 October 2000 with its registered office in Daresbury, Cheshire, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This organisation has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRICE, Gareth William | 26 March 2001 | 01 August 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 February 2020 | |
LIQ14 - N/A | 11 November 2019 | |
LIQ03 - N/A | 07 November 2018 | |
LIQ03 - N/A | 29 November 2017 | |
RESOLUTIONS - N/A | 07 October 2016 | |
4.20 - N/A | 07 October 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 October 2016 | |
AD01 - Change of registered office address | 27 September 2016 | |
AD01 - Change of registered office address | 19 September 2016 | |
DISS16(SOAS) - N/A | 14 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2015 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 14 November 2013 | |
AA01 - Change of accounting reference date | 16 September 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 17 October 2012 | |
CH01 - Change of particulars for director | 09 March 2012 | |
CH01 - Change of particulars for director | 11 January 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 02 November 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 31 August 2010 | |
TM01 - Termination of appointment of director | 01 July 2010 | |
AP01 - Appointment of director | 30 June 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AR01 - Annual Return | 03 November 2009 | |
CH01 - Change of particulars for director | 03 November 2009 | |
363a - Annual Return | 20 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2008 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 27 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
AA - Annual Accounts | 27 October 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2006 | |
363a - Annual Return | 02 November 2005 | |
AA - Annual Accounts | 02 November 2005 | |
AA - Annual Accounts | 15 November 2004 | |
363s - Annual Return | 18 October 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 21 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 August 2002 | |
AA - Annual Accounts | 08 August 2002 | |
287 - Change in situation or address of Registered Office | 19 April 2002 | |
363s - Annual Return | 16 October 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
288a - Notice of appointment of directors or secretaries | 03 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 2001 | |
287 - Change in situation or address of Registered Office | 03 April 2001 | |
225 - Change of Accounting Reference Date | 03 April 2001 | |
CERTNM - Change of name certificate | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 07 December 2000 | |
288b - Notice of resignation of directors or secretaries | 07 December 2000 | |
287 - Change in situation or address of Registered Office | 06 December 2000 | |
NEWINC - New incorporation documents | 06 October 2000 |