- Company Overview for WOODSTOCK DEVELOPMENTS LIMITED (05143745)
- Filing history for WOODSTOCK DEVELOPMENTS LIMITED (05143745)
- People for WOODSTOCK DEVELOPMENTS LIMITED (05143745)
- More for WOODSTOCK DEVELOPMENTS LIMITED (05143745)
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
|
|
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 |