WOODFIELD ASSOCIATES (CONSULTING) LIMITED
Company number 05288717
- Company Overview for WOODFIELD ASSOCIATES (CONSULTING) LIMITED (05288717)
- Filing history for WOODFIELD ASSOCIATES (CONSULTING) LIMITED (05288717)
- People for WOODFIELD ASSOCIATES (CONSULTING) LIMITED (05288717)
- More for WOODFIELD ASSOCIATES (CONSULTING) LIMITED (05288717)
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) |
---|---|---|---|
15 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA | Micro company accounts made up to 29 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
20 Nov 2023 | TM01 | Termination of appointment of Elizabeth Jean Butterfield as a director on 31 October 2023 | |
03 Aug 2023 | PSC04 | Change of details for Mr Mark Clifford Butterfield as a person with significant control on 1 August 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Mark Clifford Butterfield on 1 August 2023 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Elizabeth Jean Butterfield on 1 August 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from The Stables Limes Road Kemble Cirencester GL7 6FS England to 88 Sea Road Barton on Sea Hampshire BH25 7NQ on 3 August 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 29 March 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
19 Oct 2021 | CH01 | Director's details changed for Mr Mark Clifford Butterfield on 17 October 2021 | |
19 Oct 2021 | CH03 | Secretary's details changed for Mr Mark Clifford Butterfield on 17 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Elizabeth Jean Butterfield on 17 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 2 Manley Rise Ben Rhydding Ilkley West Yorkshire LS29 8QN England to The Stables Limes Road Kemble Cirencester GL7 6FS on 19 October 2021 | |
14 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
01 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
21 Sep 2019 | AD01 | Registered office address changed from Woodfield House Copsale Road Maplehurst West Sussex RH13 6QY to 2 Manley Rise Ben Rhydding Ilkley West Yorkshire LS29 8QN on 21 September 2019 | |
02 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Dec 2018 | AA | Micro company accounts made up to 29 March 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates |