Advanced company searchLink opens in new window

WOODPECKER DESIGN & BUILD LIMITED

Company number 05942264

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 100
24 Nov 2010 CH01 Director's details changed for Dean Tickle on 21 September 2010
24 Nov 2010 CH03 Secretary's details changed for Jodye Anne Parker on 21 September 2010
05 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Oct 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
26 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Nov 2008 363a Return made up to 21/09/08; full list of members
30 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Oct 2007 363s Return made up to 21/09/07; full list of members
09 Mar 2007 88(2)R Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100
09 Mar 2007 288a New secretary appointed
09 Mar 2007 288a New director appointed
29 Dec 2006 288b Secretary resigned
29 Dec 2006 288b Director resigned
21 Sep 2006 NEWINC Incorporation