Advanced company searchLink opens in new window

WOODHALL LIMITED

Company number 04506175

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2014 DS01 Application to strike the company off the register
03 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 8
03 Sep 2014 CH01 Director's details changed for Mr Bradley John Kirkland on 8 August 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
07 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 8
30 Oct 2012 AP01 Appointment of Mr Simon Neville Chamberlain as a director on 17 October 2012
20 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
20 Aug 2012 CH01 Director's details changed for Mr Bradley John Kirkland on 8 August 2012
08 May 2012 AA Accounts made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
25 May 2011 AA Accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
24 Aug 2010 CH03 Secretary's details changed for Mrs Philippa Elizabeth Kirkland on 7 August 2010
24 Aug 2010 CH01 Director's details changed for Mr Bradley John Kirkland on 7 August 2010
24 Aug 2010 CH01 Director's details changed for Mr Bradley John Kirkland on 7 August 2010
24 Aug 2010 CH03 Secretary's details changed for Philippa Elizabeth Kirkland on 7 August 2010
28 May 2010 AA Accounts made up to 31 August 2009
26 Oct 2009 AR01 Annual return made up to 8 August 2009 with full list of shareholders
15 Oct 2009 AD01 Registered office address changed from 105 Derby Road Loughborough Leicestershire LE11 5AE on 15 October 2009
15 Oct 2009 CH01 Director's details changed for Bradley John Kirkland on 8 July 2009
02 Jul 2009 AA Accounts made up to 31 August 2008