Advanced company searchLink opens in new window

WOODLAND ESTATE AGENTS LIMITED

Company number 05413265

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)
11 May 2017 TM02 Termination of appointment of Ruby Chahal as a secretary on 11 May 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
19 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Aug 2015 AD01 Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT to 235 Cranbrook Road Ilford Essex IG1 4TD on 26 August 2015
31 Jul 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
28 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
18 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
22 Jan 2014 AP01 Appointment of Mr Vicash Chott as a director
22 Jan 2014 TM01 Termination of appointment of Tahir Mahmood as a director
11 Jul 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
08 Aug 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
08 Aug 2012 AD01 Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 8 August 2012
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Jul 2010 AD01 Registered office address changed from 8 Muirhead Quay Highbridge Road Barking Essex IG11 7BG on 27 July 2010
14 Jul 2010 DISS40 Compulsory strike-off action has been discontinued