- Company Overview for WOODALL DEVELOPMENTS (NORTH EAST) LTD (06432441)
- Filing history for WOODALL DEVELOPMENTS (NORTH EAST) LTD (06432441)
- People for WOODALL DEVELOPMENTS (NORTH EAST) LTD (06432441)
- More for WOODALL DEVELOPMENTS (NORTH EAST) LTD (06432441)
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
|
|
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 |