- Company Overview for WOODLANDS COUNTRY HOUSE HOTEL LIMITED (05958042)
- Filing history for WOODLANDS COUNTRY HOUSE HOTEL LIMITED (05958042)
- People for WOODLANDS COUNTRY HOUSE HOTEL LIMITED (05958042)
- More for WOODLANDS COUNTRY HOUSE HOTEL LIMITED (05958042)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2016 | DS01 | Application to strike the company off the register | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
23 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Jun 2015 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-06-20
|
|
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
16 Aug 2013 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
16 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2013 | CH01 | Director's details changed for Glenda Mary Botes on 1 October 2011 | |
15 Aug 2013 | CH01 | Director's details changed for Peter John Botes on 1 October 2011 | |
15 Aug 2013 | CH03 | Secretary's details changed for Glenda Mary Botes on 1 October 2011 | |
15 Aug 2013 | AD01 | Registered office address changed from 8 Market Street Highbridge Somerset TA9 3BW United Kingdom on 15 August 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended |