Nottingham Woodchip Limited

DataGardener
dissolved
Unknown

Nottingham Woodchip Limited

09665806Private Limited With Share Capital

4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RD
Incorporated

01/07/2015

Company Age

10 years

Directors

3

Employees

SIC Code

16290

Risk

not scored

Company Overview

Registration, classification & business activity

Nottingham Woodchip Limited (09665806) is a private limited with share capital incorporated on 01/07/2015 (10 years old) and registered in hertfordshire, AL13RD. The company operates under SIC code 16290 - manufacture of other products of wood.

Private Limited With Share Capital
SIC: 16290
Unknown
Incorporated 01/07/2015
AL13RD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:25-09-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-08-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-07-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-06-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:10-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-03-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-09-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-05-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:14-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-07-2017
Resolution
Category:Resolution
Date:22-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2015
Incorporation Company
Category:Incorporation
Date:01-07-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2019
Filing Date28/12/2018
Latest Accounts31/03/2018

Trading Addresses

4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RDRegistered

Contact

441905954736
www.cozilogs.co.uk
4 Beaconsfield Road, St. Albans, Hertfordshire, AL13RD