- Company Overview for WOODCROWN INVESTMENTS LIMITED (06500001)
- Filing history for WOODCROWN INVESTMENTS LIMITED (06500001)
- People for WOODCROWN INVESTMENTS LIMITED (06500001)
- Charges for WOODCROWN INVESTMENTS LIMITED (06500001)
- More for WOODCROWN INVESTMENTS LIMITED (06500001)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2014 | AA | Micro company accounts made up to 28 February 2014 | |
16 May 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 May 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
30 Apr 2012 | CH01 | Director's details changed for Christopher Paul Attwell Thomas on 28 February 2011 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 May 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Mr Jonathan Paul Beresford Evans on 1 January 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Sep 2010 | AD01 | Registered office address changed from 34 William Belcher Drive St Mellons Cardiff CF3 0NZ on 23 September 2010 | |
22 Sep 2010 | CH03 | Secretary's details changed for Christopher Paul Attwell Thomas on 22 September 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr Jonathan Paul Beresford Evans on 2 October 2009 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
23 Feb 2009 | 88(2) | Ad 08/04/08\gbp si 2@1=2\gbp ic 3/5\ | |
22 Apr 2008 | 88(2) | Ad 08/04/08\gbp si 2@1=2\gbp ic 1/3\ |