- Company Overview for WOOD HAVEN ASSOCIATES LIMITED (04815526)
- Filing history for WOOD HAVEN ASSOCIATES LIMITED (04815526)
- People for WOOD HAVEN ASSOCIATES LIMITED (04815526)
- Insolvency for WOOD HAVEN ASSOCIATES LIMITED (04815526)
- More for WOOD HAVEN ASSOCIATES LIMITED (04815526)
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) |
---|---|---|---|
23 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2023 | |
13 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2022 | |
13 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2021 | |
18 Mar 2022 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 18 March 2022 | |
08 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
01 Sep 2021 | AD01 | Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 1 September 2021 | |
04 Aug 2021 | TM02 | Termination of appointment of Stuart Victor Adamson as a secretary on 27 July 2021 | |
31 Jul 2021 | TM01 | Termination of appointment of Stuart Victor Adamson as a director on 27 July 2021 | |
31 Jul 2021 | TM01 | Termination of appointment of Gary David Medlow as a director on 27 July 2021 | |
09 Dec 2020 | AD01 | Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020 | |
21 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from Langstone Road Havant Hampshire PO9 1SA to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 25 January 2019 | |
19 Jan 2019 | LIQ01 | Declaration of solvency | |
19 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
12 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
28 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
23 Dec 2015 | AUD | Auditor's resignation |