Advanced company searchLink opens in new window

WOODMAN SCOTT LIMITED

Company number 05487909

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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
08 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 400
25 Jun 2016 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 25 June 2016
21 Jun 2016 4.70 Declaration of solvency
21 Jun 2016 600 Appointment of a voluntary liquidator
21 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-19
29 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 400
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 MR04 Satisfaction of charge 1 in full
31 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 400
31 Jul 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 31 July 2014
07 Apr 2014 TM02 Termination of appointment of William Mitchell Tulloch as a secretary on 1 October 2009
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Leigh Scott Anserson on 1 October 2009
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Jul 2009 363a Return made up to 22/06/09; full list of members