Advanced company searchLink opens in new window

WOOD HAVEN ASSOCIATES LIMITED

Company number 04815526

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
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
  • GBP 2,850
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