- Company Overview for WOODCHURCH CONSTRUCTION LIMITED (04639623)
- Filing history for WOODCHURCH CONSTRUCTION LIMITED (04639623)
- People for WOODCHURCH CONSTRUCTION LIMITED (04639623)
- Charges for WOODCHURCH CONSTRUCTION LIMITED (04639623)
- More for WOODCHURCH CONSTRUCTION LIMITED (04639623)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2016 | DS01 | Application to strike the company off the register | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
24 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Graham Dunn on 1 October 2009 | |
16 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Dec 2009 | TM02 | Termination of appointment of Susan Risdon as a secretary | |
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |