- Company Overview for WOODS ENVIRONMENTAL LIMITED (06733986)
- Filing history for WOODS ENVIRONMENTAL LIMITED (06733986)
- People for WOODS ENVIRONMENTAL LIMITED (06733986)
- Charges for WOODS ENVIRONMENTAL LIMITED (06733986)
- More for WOODS ENVIRONMENTAL LIMITED (06733986)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2015 | MR04 | Satisfaction of charge 067339860001 in full | |
31 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | CH01 | Director's details changed for Stuart John Allsey on 20 October 2014 | |
22 Oct 2014 | AD01 | Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 22 October 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Jul 2013 | AA01 | Current accounting period shortened from 31 October 2012 to 31 March 2012 | |
30 Apr 2013 | MR01 | Registration of charge 067339860001 | |
10 Jan 2013 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
15 Aug 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
23 Jul 2012 | CH01 | Director's details changed for Stuart John Allsey on 1 April 2012 | |
02 Apr 2012 | AP01 | Appointment of Stuart John Allsey as a director | |
29 Mar 2012 | CERTNM |
Company name changed woods north west LIMITED\certificate issued on 29/03/12
|
|
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
29 Mar 2012 | AD01 | Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB United Kingdom on 29 March 2012 | |
02 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
16 Sep 2011 | TM01 | Termination of appointment of Andrew Hudson as a director | |
01 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
01 Nov 2010 | AP01 | Appointment of Andrew Stephen Hudson as a director | |
01 Nov 2010 | AD01 | Registered office address changed from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak SK23 7LY on 1 November 2010 |