Advanced company searchLink opens in new window

WOODBROOK LAND LIMITED

Company number 06515681

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2020 DS01 Application to strike the company off the register
07 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
17 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
12 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
15 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
02 Feb 2017 AP01 Appointment of Mr Anthony Edward Smith as a director on 20 January 2017
02 Feb 2017 TM01 Termination of appointment of Kevin Roy Matthews as a director on 20 January 2017
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
17 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
31 Mar 2014 CH01 Director's details changed for Mrs Tracey Coupland-Smith on 1 February 2014
31 Mar 2014 CH03 Secretary's details changed for Mrs Tracey Coupland-Smith on 1 February 2014
31 Mar 2014 CH01 Director's details changed for Mr Kevin Roy Matthews on 1 February 2014
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
30 May 2013 AD04 Register(s) moved to registered office address
07 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 7 April 2013