- Company Overview for WOODSTOWN CONSULTANTS LIMITED (03678904)
- Filing history for WOODSTOWN CONSULTANTS LIMITED (03678904)
- People for WOODSTOWN CONSULTANTS LIMITED (03678904)
- More for WOODSTOWN CONSULTANTS LIMITED (03678904)
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) |
---|---|---|---|
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2015 | DS01 | Application to strike the company off the register | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
02 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
05 Dec 2012 | CH03 | Secretary's details changed for Mrs Hilary Mary Fitzgerald on 4 December 2012 | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 May 2012 | AD01 | Registered office address changed from C/O Lifestyle Accounting Ltd 53 High Street Burton on Trent Staffordshire DE14 1JS on 23 May 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
15 Dec 2010 | CH01 | Director's details changed for Mr David Michael Fitzgerald on 4 December 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Mrs Hilary Mary Fitzgerald on 4 December 2010 | |
15 Dec 2010 | CH03 | Secretary's details changed for Mrs Hilary Mary Fitzgerald on 4 December 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for David Michael Fitzgerald on 4 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Hilary Mary Fitzgerald on 4 December 2009 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Dec 2008 | 363a | Return made up to 04/12/08; full list of members | |
29 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |