- Company Overview for WOODLANDS SOCIAL HOUSING LIMITED (02091917)
- Filing history for WOODLANDS SOCIAL HOUSING LIMITED (02091917)
- People for WOODLANDS SOCIAL HOUSING LIMITED (02091917)
- Charges for WOODLANDS SOCIAL HOUSING LIMITED (02091917)
- Insolvency for WOODLANDS SOCIAL HOUSING LIMITED (02091917)
- More for WOODLANDS SOCIAL HOUSING LIMITED (02091917)
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) |
---|---|---|---|
14 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2024 | |
30 Dec 2023 | AD01 | Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 30 December 2023 | |
30 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
17 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 31 July 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 20 February 2023 | |
19 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2022 | |
21 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2021 | |
18 Dec 2020 | AD01 | Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 18 December 2020 | |
27 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR to 109 Swan Street Sileby Leicestershire LE12 7NN on 10 March 2020 | |
27 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2019 | |
23 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2018 | |
30 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 June 2017 | |
17 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2016 | |
06 Jul 2015 | AD01 | Registered office address changed from Squirrels Lodge Frognall, Deeping St. James, Peterborough Cambridgeshire PE6 8RL to 2 Axon Commerce Road Lynch Wood Peterborough Cambs PE2 6LR on 6 July 2015 | |
03 Jul 2015 | 4.48 | Notice of Constitution of Liquidation Committee | |
03 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
03 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | CH01 | Director's details changed for Mr Darren Scott Woods on 18 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Janette Ann King on 18 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Terence Michael King on 18 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Josephine Margaret Baxter on 18 June 2015 |