Advanced company searchLink opens in new window

WOODSIDE RESOURCES UK LIMITED

Company number 05000753

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2016 DS01 Application to strike the company off the register
15 Feb 2016 AD01 Registered office address changed from Yard 32 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL to 66 White Horse Road London E1 0nd on 15 February 2016
15 Feb 2016 CH01 Director's details changed for Mr Emmanuel John Hodnett on 20 September 2015
08 Feb 2016 CH01 Director's details changed for Mr Emmanuel John Hodnett on 20 September 2015
03 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
28 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 AD02 Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to Yard 32 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL
25 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Sep 2015 TM01 Termination of appointment of Mauro Mei as a director on 10 September 2015
10 Sep 2015 AP03 Appointment of Mr Emmanuel John Hodnett as a secretary on 10 September 2015
10 Sep 2015 TM02 Termination of appointment of Mauro Mei as a secretary on 10 September 2015
10 Sep 2015 AP01 Appointment of Mr Emmanuel John Hodnett as a director on 10 September 2015
11 Aug 2015 AD01 Registered office address changed from 9B Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW to Yard 32 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 11 August 2015
05 May 2015 AP03 Appointment of Mr Mauro Mei as a secretary on 5 May 2015
05 May 2015 TM02 Termination of appointment of Steven Edward Duffell as a secretary on 5 May 2015
05 May 2015 TM01 Termination of appointment of Steven Edward Duffell as a director on 4 May 2015
05 May 2015 AP01 Appointment of Mr Mauro Mei as a director on 4 May 2015
26 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
26 Jan 2015 AD01 Registered office address changed from Claremont Burntmills Road North Benfleet Wickford Essex SS12 9JX England to 9B Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 26 January 2015
07 Jan 2015 TM01 Termination of appointment of Mark James Duffell as a director on 30 November 2014
02 Jan 2015 AA01 Previous accounting period extended from 31 May 2014 to 30 November 2014
23 Dec 2014 CERTNM Company name changed woodside mouldings (uk) LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-12-01
23 Dec 2014 CONNOT Change of name notice