- Company Overview for WOODLEIGH PROPERTIES (SW) LIMITED (05423645)
- Filing history for WOODLEIGH PROPERTIES (SW) LIMITED (05423645)
- People for WOODLEIGH PROPERTIES (SW) LIMITED (05423645)
- Charges for WOODLEIGH PROPERTIES (SW) LIMITED (05423645)
- More for WOODLEIGH PROPERTIES (SW) LIMITED (05423645)
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) |
---|---|---|---|
05 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2012 | DS01 | Application to strike the company off the register | |
27 Apr 2011 | AR01 |
Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
|
|
27 Apr 2011 | AD01 | Registered office address changed from The Old Rectory 11 Higher Port View Saltash Cornwall PL12 4BU United Kingdom on 27 April 2011 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Gillian Ryland on 13 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Peter Brian Ryland on 13 April 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Oct 2009 | AD01 | Registered office address changed from Mount Pleasant 5 Hill Lane Hartley Plymouth Devon PL3 5QX on 17 October 2009 | |
05 May 2009 | 363a | Return made up to 13/04/09; full list of members | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from mount pleasent 5 hill lane harley plymouth devon PL3 5QX | |
01 May 2009 | 190 | Location of debenture register | |
01 May 2009 | 353 | Location of register of members | |
30 Apr 2009 | 288c | Director's Change of Particulars / gillian ryland / 03/10/2008 / HouseName/Number was: , now: mount pleasant; Street was: tregarland, now: 5 hill lane; Area was: church road, tideford, now: hartley; Post Town was: saltash, now: plymouth; Region was: , now: devon; Post Code was: PL12 5HW, now: PL3 5QX; Country was: , now: england | |
30 Apr 2009 | 288c | Director's Change of Particulars / peter ryland / 03/10/2008 / HouseName/Number was: , now: mount pleasant; Street was: tregarland, now: 5 hill lane; Area was: church road, tideford, now: hartley; Post Town was: saltash, now: plymouth; Region was: , now: devon; Post Code was: PL12 5HW, now: PL3 5QX; Country was: , now: united kingdom | |
09 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
09 Oct 2008 | 288b | Appointment Terminated Secretary john page | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from moor cottage east taphouse liskeard cornwall PL14 4NJ | |
21 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 May 2008 | 363s | Return made up to 13/04/08; no change of members | |
09 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
26 Jun 2007 | 363s | Return made up to 13/04/07; no change of members | |
23 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2006 |