About

Registered Number: 04512784
Date of Incorporation: 16/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: Llanover House Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY

 

S Wood Construction Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Steven Maurice 16 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
PSC04 - N/A 12 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 19 February 2019
DISS40 - Notice of striking-off action discontinued 05 February 2019
AA - Annual Accounts 04 February 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA01 - Change of accounting reference date 27 February 2018
DISS40 - Notice of striking-off action discontinued 13 December 2017
CS01 - N/A 12 December 2017
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 24 March 2017
AA01 - Change of accounting reference date 27 February 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 12 May 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 11 May 2015
RT01 - Application for administrative restoration to the register 11 May 2015
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 30 September 2013
AA01 - Change of accounting reference date 04 June 2013
CERTNM - Change of name certificate 15 May 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 31 August 2011
CH04 - Change of particulars for corporate secretary 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 17 April 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 26 August 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 08 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.