- Company Overview for WOODREACH SALES LIMITED (03026510)
- Filing history for WOODREACH SALES LIMITED (03026510)
- People for WOODREACH SALES LIMITED (03026510)
- More for WOODREACH SALES LIMITED (03026510)
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
|
|
08 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Jun 2016 | RT01 | Administrative restoration application |