Advanced company searchLink opens in new window

WOODALL CONSTRUCTION LIMITED

Company number 04261690

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)
24 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
24 May 2011 LIQ MISC Insolvency:miscellaneous- form 4.40 notice of ceasing to act as voluntary liquidation for sandra mcalister on 17/05/2011.
24 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2011 4.68 Liquidators' statement of receipts and payments to 29 January 2011
16 Sep 2010 4.68 Liquidators' statement of receipts and payments to 29 July 2010
31 Mar 2010 4.68 Liquidators' statement of receipts and payments to 29 January 2010
16 Nov 2009 AD01 Registered office address changed from C/O Mcalister & Co 43 Mansel Street Swansea West Glamorgan SA1 5SW on 16 November 2009
13 Feb 2009 600 Appointment of a voluntary liquidator
10 Feb 2009 4.20 Statement of affairs with form 4.19
10 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-30
15 Jan 2009 287 Registered office changed on 15/01/2009 from castle house high street ammanford carmarthenshire SA18 2NB
04 Aug 2008 363a Return made up to 30/07/08; full list of members
26 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Aug 2007 363a Return made up to 30/07/07; full list of members
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
24 Aug 2006 363s Return made up to 30/07/06; full list of members
31 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Aug 2005 363s Return made up to 30/07/05; full list of members
28 Jan 2005 395 Particulars of mortgage/charge
17 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
13 Aug 2004 363s Return made up to 30/07/04; full list of members
09 Jul 2004 395 Particulars of mortgage/charge
29 Jun 2004 288c Director's particulars changed
29 Jun 2004 288c Secretary's particulars changed
11 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003