- Company Overview for WOODS SCAFFOLD LTD (04897682)
- Filing history for WOODS SCAFFOLD LTD (04897682)
- People for WOODS SCAFFOLD LTD (04897682)
- Charges for WOODS SCAFFOLD LTD (04897682)
- More for WOODS SCAFFOLD LTD (04897682)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2019 | DS01 | Application to strike the company off the register | |
18 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
16 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
10 Apr 2018 | MR04 | Satisfaction of charge 048976820002 in full | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Mar 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 December 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
25 Jul 2017 | TM02 | Termination of appointment of Sonya Tatham-Wood as a secretary on 12 July 2017 | |
25 Jul 2017 | PSC01 | Notification of Sonya Tatham-Wood as a person with significant control on 17 March 2017 | |
25 Jul 2017 | PSC07 | Cessation of Stephen Arthur Wood as a person with significant control on 10 March 2017 | |
15 May 2017 | TM01 | Termination of appointment of Stephen Arthur Wood as a director on 10 March 2017 | |
15 May 2017 | CH01 | Director's details changed for Sonya Tatham on 27 August 2015 | |
15 May 2017 | CH03 | Secretary's details changed for Sonya Tatham on 27 August 2015 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
18 Feb 2016 | AD01 | Registered office address changed from Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT to Unit a6 Chaucer Business Park Dittons Road Polegate East Sussex BN26 6QH on 18 February 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
24 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 |