- Company Overview for WOODMAN SCOTT LIMITED (05487909)
- Filing history for WOODMAN SCOTT LIMITED (05487909)
- People for WOODMAN SCOTT LIMITED (05487909)
- Charges for WOODMAN SCOTT LIMITED (05487909)
- Insolvency for WOODMAN SCOTT LIMITED (05487909)
- More for WOODMAN SCOTT LIMITED (05487909)
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
|
|
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
|
|
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
|
|
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
|
|
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 |