Advanced company searchLink opens in new window

R.W. PRIEST (WOODSIDE) LIMITED

Company number 01348038

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
30 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
17 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
14 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
24 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
26 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 24,000
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
01 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 24,000
22 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
05 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
20 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
15 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
27 Jul 2011 AD03 Register(s) moved to registered inspection location
27 Jul 2011 AD02 Register inspection address has been changed
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mr Royston Adam Jones on 1 October 2009