- Company Overview for WOLDTARE EXPORT LTD (07065797)
- Filing history for WOLDTARE EXPORT LTD (07065797)
- People for WOLDTARE EXPORT LTD (07065797)
- Insolvency for WOLDTARE EXPORT LTD (07065797)
- More for WOLDTARE EXPORT LTD (07065797)
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) |
---|---|---|---|
17 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2015 | AD01 | Registered office address changed from 93/97 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2BA on 6 March 2015 | |
05 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2015 | 4.20 | Statement of affairs with form 4.19 | |
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 28 May 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 28 May 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Mr Stephen Barry Hancock on 1 November 2012 | |
09 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 28 May 2012 | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 21 February 2012
|
|
17 Jan 2012 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE on 14 November 2011 | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Dec 2010 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
20 Jan 2010 | CERTNM |
Company name changed brodick LIMITED\certificate issued on 20/01/10
|
|
20 Jan 2010 | CONNOT | Change of name notice | |
15 Jan 2010 | TM01 | Termination of appointment of Dudley Miles as a director | |
15 Jan 2010 | TM02 | Termination of appointment of Dmcs Secretaries Limited as a secretary | |
08 Jan 2010 | AD01 | Registered office address changed from 210D Ballards Lane London N3 2NA on 8 January 2010 |