- Company Overview for WOODFORD SELECT LIMITED (06364700)
- Filing history for WOODFORD SELECT LIMITED (06364700)
- People for WOODFORD SELECT LIMITED (06364700)
- Charges for WOODFORD SELECT LIMITED (06364700)
- More for WOODFORD SELECT LIMITED (06364700)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2010 | TM02 | Termination of appointment of Leslie Brooke as a secretary | |
17 Nov 2009 | TM01 | Termination of appointment of Bruce Matheson as a director | |
04 Nov 2009 | AD01 | Registered office address changed from Gordon House Sceptre Way, Bamber Bridge Preston Lancashire PR5 6AW on 4 November 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 7 September 2009 with full list of shareholders | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2009 | 288b | Appointment Terminated Director henry clemmey | |
07 Oct 2008 | 363a | Return made up to 07/09/08; full list of members | |
26 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2008 | 225 | Accounting reference date shortened from 30/09/08 to 31/08/08 | |
07 Sep 2007 | NEWINC | Incorporation |