Advanced company searchLink opens in new window

JOHN WOODCOCK LTD

Company number 05105136

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2012 DS01 Application to strike the company off the register
17 Jul 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1
19 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
17 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for John Woodcock on 1 October 2009
10 May 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 10 May 2011
10 May 2011 CH03 Secretary's details changed for Dorothy Woodcock on 1 October 2009
01 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
23 Apr 2010 CH01 Director's details changed for John Woodcock on 1 October 2009
07 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Apr 2009 363a Return made up to 19/04/09; full list of members
22 Apr 2009 288c Director's Change of Particulars / john woodcock / 19/04/2004 /
22 Apr 2009 288c Secretary's Change of Particulars / dorothy woodcock / 19/04/2004 /
22 Apr 2009 287 Registered office changed on 22/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
05 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
17 Jun 2008 363a Return made up to 19/04/08; full list of members
17 Jun 2008 288c Director's Change of Particulars / john woodcock / 19/04/2004 / HouseName/Number was: , now: 102; Street was: 102 almsford road, now: almsford road; Area was: acomb, now: ; Country was: , now: united kingdom
17 Jun 2008 288c Secretary's Change of Particulars / dorothy woodcock / 19/04/2004 / HouseName/Number was: , now: 102; Street was: 102 almsford road, now: almsford road; Area was: acomb, now: ; Country was: , now: united kingdom
17 Jun 2008 287 Registered office changed on 17/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
02 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
14 Jun 2007 363a Return made up to 19/04/07; full list of members