Advanced company searchLink opens in new window

WOODREACH SALES LIMITED

Company number 03026510

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
24 Nov 2020 AA Micro company accounts made up to 29 February 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
24 Feb 2020 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to Pembroke House Stanmoor Road Burrowbridge Somerset TA7 0RX on 24 February 2020
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
30 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
30 May 2019 PSC01 Notification of Michael Leo Charles Goodman as a person with significant control on 26 November 2018
30 May 2019 PSC07 Cessation of Guy Prosper Elie Philippe as a person with significant control on 26 November 2018
05 Dec 2018 AA Micro company accounts made up to 28 February 2018
27 Nov 2018 TM01 Termination of appointment of Guy Prosper Elie Philippe as a director on 26 November 2018
27 Nov 2018 AP01 Appointment of Mr Michael Leo Charles Goodman as a director on 26 November 2018
01 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 28 February 2017
13 Nov 2017 CH01 Director's details changed for Mr Guy Prosper Elie Philippe on 24 February 2017
05 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
13 Mar 2017 AA Total exemption full accounts made up to 29 February 2016
28 Feb 2017 TM02 Termination of appointment of City Secretaries Limited as a secretary on 30 December 2016
28 Feb 2017 TM01 Termination of appointment of Helga Jeannette Willy Wempe as a director on 30 December 2016
24 Feb 2017 AD01 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 160 Kemp House City Road London EC1V 2NX on 24 February 2017
05 Aug 2016 AAMD Amended total exemption small company accounts made up to 27 February 2014
27 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
08 Jun 2016 AA Total exemption small company accounts made up to 28 February 2015
08 Jun 2016 RT01 Administrative restoration application