- Company Overview for WOODLAND CARE LTD. (03708519)
- Filing history for WOODLAND CARE LTD. (03708519)
- People for WOODLAND CARE LTD. (03708519)
- Charges for WOODLAND CARE LTD. (03708519)
- Insolvency for WOODLAND CARE LTD. (03708519)
- More for WOODLAND CARE LTD. (03708519)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2020 | |
23 May 2019 | MR04 | Satisfaction of charge 2 in full | |
11 May 2019 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2019 | AD01 | Registered office address changed from 28 Market Place Bishop Auckland County Durham DL14 7NP England to C/O Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 23 April 2019 | |
19 Apr 2019 | LIQ01 | Declaration of solvency | |
19 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | TM01 | Termination of appointment of Khalid Hakim as a director on 2 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
03 Jan 2019 | TM01 | Termination of appointment of Mohammed Abdul Hakim as a director on 7 May 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Sep 2018 | MR04 | Satisfaction of charge 3 in full | |
16 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to 28 Market Place Bishop Auckland County Durham DL14 7NP on 24 June 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |