Advanced company searchLink opens in new window

WOODFORD PROPERTIES LIMITED

Company number 00513773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2017 AD01 Registered office address changed from Bridgeford House Rhinefield Road Brockenhurst Hampshire SO42 7SR to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 6 July 2017
04 Jul 2017 600 Appointment of a voluntary liquidator
04 Jul 2017 LIQ01 Declaration of solvency
04 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-26
21 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
16 May 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 May 2017
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Feb 2016 CH01 Director's details changed for Mrs Jane Elizabeth Evans on 16 February 2016
17 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
07 May 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
12 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
23 Aug 2012 CH01 Director's details changed for Mrs Jane Elizabeth Evans on 23 August 2012
23 Aug 2012 CH01 Director's details changed for Robert James Collett Smith on 23 August 2012
23 Aug 2012 AD02 Register inspection address has been changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2