Advanced company searchLink opens in new window

WOODMORE LIMITED

Company number 05020544

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
24 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
27 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mark Wood on 1 October 2009
30 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
29 Jan 2009 363a Return made up to 20/01/09; full list of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Feb 2008 363a Return made up to 20/01/08; full list of members
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
22 Oct 2007 287 Registered office changed on 22/10/07 from: 17 hillcrest road great barr birmingham B43 6LU
28 Mar 2007 363a Return made up to 20/01/07; full list of members
08 Dec 2006 288b Secretary resigned
06 Dec 2006 AA Total exemption small company accounts made up to 31 January 2006
18 Apr 2006 363a Return made up to 20/01/06; full list of members
29 Mar 2006 363a Return made up to 20/01/05; full list of members
05 Feb 2006 AA Total exemption small company accounts made up to 31 January 2005
24 Jan 2006 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2004 288a New secretary appointed
01 Mar 2004 288b Secretary resigned;director resigned
20 Jan 2004 NEWINC Incorporation