- Company Overview for WOODFORD LAND LIMITED (03775007)
- Filing history for WOODFORD LAND LIMITED (03775007)
- People for WOODFORD LAND LIMITED (03775007)
- Charges for WOODFORD LAND LIMITED (03775007)
- Insolvency for WOODFORD LAND LIMITED (03775007)
- More for WOODFORD LAND LIMITED (03775007)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2021 | AD01 | Registered office address changed from 8D Lockside Office Park, Lockside Road Preston Lancashire PR2 2YS to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 14 May 2021 | |
14 May 2021 | 600 | Appointment of a voluntary liquidator | |
14 May 2021 | RESOLUTIONS |
Resolutions
|
|
14 May 2021 | LIQ02 | Statement of affairs | |
13 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
23 Feb 2020 | AA01 | Previous accounting period extended from 31 August 2019 to 31 December 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
10 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
30 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
30 May 2018 | AA | Full accounts made up to 31 August 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
13 Jun 2017 | AA | Group of companies' accounts made up to 31 August 2016 | |
17 Oct 2016 | AA | Full accounts made up to 31 August 2015 | |
24 Jul 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-24
|
|
16 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
24 Mar 2015 | AA | Group of companies' accounts made up to 31 August 2014 | |
20 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-20
|
|
09 Jun 2014 | AA | Full accounts made up to 31 August 2013 | |
10 Oct 2013 | MR01 | Registration of charge 037750070041 | |
01 Oct 2013 | MR01 | Registration of charge 037750070040 | |
29 May 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
|
|
29 May 2013 | CH01 | Director's details changed for Mr Anthony Francis Lochery on 29 May 2013 | |
12 Mar 2013 | AA | Group of companies' accounts made up to 31 August 2012 |