- Company Overview for WOODLANDS CONSTRUCTION LIMITED (03469666)
- Filing history for WOODLANDS CONSTRUCTION LIMITED (03469666)
- People for WOODLANDS CONSTRUCTION LIMITED (03469666)
- Charges for WOODLANDS CONSTRUCTION LIMITED (03469666)
- Insolvency for WOODLANDS CONSTRUCTION LIMITED (03469666)
- More for WOODLANDS CONSTRUCTION LIMITED (03469666)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2021 | |
17 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2020 | |
16 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Mrs Ann Margaret Janet Thurkle on 29 August 2019 | |
16 Nov 2018 | AD01 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 November 2018 | |
14 Nov 2018 | COM1 | Establishment of creditors or liquidation committee | |
08 Nov 2018 | LIQ02 | Statement of affairs | |
08 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
30 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Mar 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 31 December 2016 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 29 March 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
28 Nov 2016 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 28 November 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Ann Margaret Janet Thurkle as a director on 10 May 2016 | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
18 Dec 2015 | AA01 | Previous accounting period shortened from 5 April 2015 to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
09 Sep 2015 | AD01 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 9 September 2015 | |
22 Apr 2015 | MR01 | Registration of charge 034696660002, created on 1 April 2015 |