- Company Overview for WOODSIDE BUILDERS LIMITED (06775691)
- Filing history for WOODSIDE BUILDERS LIMITED (06775691)
- People for WOODSIDE BUILDERS LIMITED (06775691)
- More for WOODSIDE BUILDERS LIMITED (06775691)
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) |
---|---|---|---|
01 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
23 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
18 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
27 Sep 2010 | AD01 | Registered office address changed from 16 Coombend Radstock BA3 3AJ on 27 September 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mr Steven Christopher Morris on 1 November 2009 | |
11 Jun 2009 | 288b | Appointment terminated director ian beech | |
17 Dec 2008 | NEWINC | Incorporation |