Advanced company searchLink opens in new window

WOODLANDS SOCIAL HOUSING LIMITED

Company number 02091917

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-11
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