About

Registered Number: 06171935
Date of Incorporation: 20/03/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2015 (9 years and 7 months ago)
Registered Address: ROBSON LAIDLER LLP, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

The Woods of Windsor Group Ltd was founded on 20 March 2007 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". The company has no directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2015
4.71 - Return of final meeting in members' voluntary winding-up 09 June 2015
AD01 - Change of registered office address 23 February 2015
RESOLUTIONS - N/A 20 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 20 February 2015
4.70 - N/A 20 February 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 December 2013
AA01 - Change of accounting reference date 20 August 2013
AP01 - Appointment of director 15 February 2013
AP01 - Appointment of director 15 February 2013
TM02 - Termination of appointment of secretary 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AD01 - Change of registered office address 15 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
363a - Annual Return 13 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.