Advanced company searchLink opens in new window

WOODFORD LAND LIMITED

Company number 03775007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-30
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
  • GBP 5,000
16 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
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
  • GBP 5,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
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