- Company Overview for WOODFORD PROPERTIES LIMITED (00513773)
- Filing history for WOODFORD PROPERTIES LIMITED (00513773)
- People for WOODFORD PROPERTIES LIMITED (00513773)
- Charges for WOODFORD PROPERTIES LIMITED (00513773)
- Insolvency for WOODFORD PROPERTIES LIMITED (00513773)
- More for WOODFORD PROPERTIES LIMITED (00513773)
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
|
|
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
|
|
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
|
|
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
|
|
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 |