South West Woodcraft Ltd was registered on 01 December 1972 with its registered office in Southampton, Hampshire, it has a status of "Dissolved". The companies directors are listed as Turner, Carole Sandra, Turner, John Frederick, Turner, Richard Gary at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Carole Sandra | N/A | - | 1 |
TURNER, John Frederick | N/A | - | 1 |
TURNER, Richard Gary | 01 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 August 2015 | |
4.43 - Notice of final meeting of creditors | 08 May 2015 | |
LIQ MISC - N/A | 05 March 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 12 February 2013 | |
COCOMP - Order to wind up | 12 February 2013 | |
LIQ MISC OC - N/A | 12 February 2013 | |
LIQ MISC - N/A | 14 September 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 18 August 2008 | |
COCOMP - Order to wind up | 03 June 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 26 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2006 | |
287 - Change in situation or address of Registered Office | 26 June 2006 | |
AA - Annual Accounts | 06 April 2006 | |
287 - Change in situation or address of Registered Office | 06 April 2006 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 11 February 2005 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 01 October 2003 | |
363s - Annual Return | 14 April 2003 | |
363s - Annual Return | 03 January 2003 | |
RESOLUTIONS - N/A | 28 October 2002 | |
RESOLUTIONS - N/A | 28 October 2002 | |
123 - Notice of increase in nominal capital | 28 October 2002 | |
AA - Annual Accounts | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 06 July 2000 | |
363s - Annual Return | 16 February 2000 | |
AA - Annual Accounts | 30 September 1999 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 30 September 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 06 January 1997 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 15 January 1996 | |
AA - Annual Accounts | 14 July 1995 | |
363s - Annual Return | 04 January 1995 | |
AA - Annual Accounts | 23 June 1994 | |
363s - Annual Return | 23 February 1994 | |
395 - Particulars of a mortgage or charge | 12 August 1993 | |
AA - Annual Accounts | 20 July 1993 | |
363s - Annual Return | 09 June 1993 | |
AA - Annual Accounts | 26 August 1992 | |
AA - Annual Accounts | 05 March 1992 | |
363b - Annual Return | 05 March 1992 | |
363(287) - N/A | 05 March 1992 | |
AA - Annual Accounts | 19 June 1991 | |
363a - Annual Return | 19 June 1991 | |
AA - Annual Accounts | 04 July 1990 | |
363 - Annual Return | 04 July 1990 | |
287 - Change in situation or address of Registered Office | 05 October 1989 | |
AA - Annual Accounts | 04 October 1989 | |
363 - Annual Return | 04 October 1989 | |
AC42 - N/A | 16 June 1989 | |
395 - Particulars of a mortgage or charge | 25 April 1989 | |
AA - Annual Accounts | 06 January 1988 | |
363 - Annual Return | 06 January 1988 | |
AA - Annual Accounts | 22 January 1987 | |
363 - Annual Return | 22 January 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 27 July 1993 | Outstanding |
N/A |
Legal mortgage | 12 April 1989 | Outstanding |
N/A |