- Company Overview for WOODHALL PROPERTIES (LEA VALLEY) LIMITED (07046147)
- Filing history for WOODHALL PROPERTIES (LEA VALLEY) LIMITED (07046147)
- People for WOODHALL PROPERTIES (LEA VALLEY) LIMITED (07046147)
- Charges for WOODHALL PROPERTIES (LEA VALLEY) LIMITED (07046147)
- More for WOODHALL PROPERTIES (LEA VALLEY) LIMITED (07046147)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2016 | DS01 | Application to strike the company off the register | |
21 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
27 Jan 2016 | TM01 | Termination of appointment of Patrick Vavasseur Fisher as a director on 29 December 2015 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Nov 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | CH01 | Director's details changed for Mr Clive Robert Thompson on 29 November 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
10 Oct 2013 | AD01 | Registered office address changed from Malborough House Victoria Road South Chelmsford Essex CM1 1LN United Kingdom on 10 October 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
19 Apr 2012 | AP01 | Appointment of The Hon Patrick Vaveusseur Fisher as a director | |
12 Jan 2012 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
08 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Jun 2011 | AA01 | Previous accounting period extended from 31 October 2010 to 31 March 2011 |