Advanced company searchLink opens in new window

WOODSIDE IT CONSULTANCY LIMITED

Company number 06967663

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)
10 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
10 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
03 Oct 2020 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 3 October 2020
17 Sep 2020 LIQ01 Declaration of solvency
17 Sep 2020 600 Appointment of a voluntary liquidator
17 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-20
14 Jul 2020 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 AA01 Current accounting period shortened from 31 July 2020 to 30 June 2020
11 Jan 2020 AA Micro company accounts made up to 31 July 2019
06 Dec 2019 PSC07 Cessation of Alison Corke as a person with significant control on 5 April 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
06 Feb 2019 AA Micro company accounts made up to 31 July 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 PSC01 Notification of Alison Corke as a person with significant control on 16 January 2019
16 Jan 2019 PSC04 Change of details for Mr Rhys Corke as a person with significant control on 16 January 2019
26 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
18 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
13 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017
28 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Oct 2015 CH01 Director's details changed for Mr Rhys Corke on 9 October 2015
23 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
20 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014