Advanced company searchLink opens in new window

WOODALL DEVELOPMENTS (NORTH EAST) LTD

Company number 06432441

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-12-23
  • GBP 2
23 Dec 2009 CH01 Director's details changed for Bronson John Tyres on 2 October 2009
23 Dec 2009 CH01 Director's details changed for Gareth Tyers on 2 October 2009
20 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
20 Apr 2009 288a Director appointed bronson john tyres
21 Nov 2008 363a Return made up to 20/11/08; full list of members
21 Nov 2008 287 Registered office changed on 21/11/2008 from 83 83 lanehouse road thornaby TS17
06 Jun 2008 288b Appointment terminated director and secretary simon allport
19 Feb 2008 MEM/ARTS Memorandum and Articles of Association
15 Feb 2008 CERTNM Company name changed woodall developments (2007) lim ited\certificate issued on 15/02/08
07 Feb 2008 287 Registered office changed on 07/02/08 from: 3 pennal grove ingleby barwick stockton cleveland TS17 5HD
22 Jan 2008 287 Registered office changed on 22/01/08 from: c/o the taxation advice bureau LTD, hunters building bowesfield lane stockton on tees TS18 3GQ
27 Nov 2007 225 Accounting reference date extended from 30/11/08 to 31/03/09