Advanced company searchLink opens in new window

WOODSTOCK DEVELOPMENTS LIMITED

Company number 05143745

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2013 DS01 Application to strike the company off the register
28 Apr 2013 AA Total exemption full accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 10
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2011
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
31 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
16 Nov 2010 TM02 Termination of appointment of Craig Woodbridge as a secretary
10 Nov 2010 AD01 Registered office address changed from 15 Bishops Grange Rugeley Staffordshire WS15 3JY United Kingdom on 10 November 2010
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mark Gavin Woodbridge on 1 March 2010
04 Jun 2010 TM01 Termination of appointment of Edward Baverstock as a director
06 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Jun 2009 363a Return made up to 02/06/09; full list of members
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jun 2008 363a Return made up to 02/06/08; full list of members
10 Jun 2008 288c Director's Change of Particulars / mark woodbridge / 06/05/2008 / HouseName/Number was: , now: mill farm; Street was: the bungalow, now: brookhampton; Area was: marton, now: kineton; Post Town was: rugby, now: warwick; Post Code was: CV23 9RS, now: CV35 0NR; Country was: , now: united kingdom
10 Jun 2008 353 Location of register of members