About

Registered Number: 03808550
Date of Incorporation: 16/07/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 5 months ago)
Registered Address: J7 Colchester Industrial Estate, Colchester Avenue, Penylan, Cardiff, South Glamorgan, CF23 9AP

 

Wood & Pegg Ltd was founded on 16 July 1999 and are based in Cardiff in South Glamorgan, it has a status of "Dissolved". The companies directors are Pegg, Christine Elizabeth, Wood, Lindsay George. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGG, Christine Elizabeth 16 July 1999 - 1
WOOD, Lindsay George 16 July 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA01 - Change of accounting reference date 30 January 2019
MR04 - N/A 08 November 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 02 September 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 05 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 09 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
225 - Change of Accounting Reference Date 20 June 2005
AA - Annual Accounts 22 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 26 July 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 21 August 2000
395 - Particulars of a mortgage or charge 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
NEWINC - New incorporation documents 16 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.