- Company Overview for WOODBERRY TRAINING PARTNERSHIP C.I.C. (07214076)
- Filing history for WOODBERRY TRAINING PARTNERSHIP C.I.C. (07214076)
- People for WOODBERRY TRAINING PARTNERSHIP C.I.C. (07214076)
- More for WOODBERRY TRAINING PARTNERSHIP C.I.C. (07214076)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2016 | DS01 | Application to strike the company off the register | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
13 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
22 Aug 2013 | AD01 | Registered office address changed from the Redmond Community Centre Kayani Avenue London N4 2HF England on 22 August 2013 | |
22 Aug 2013 | AD01 | Registered office address changed from 16 Bentley Court Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BQ on 22 August 2013 | |
22 Aug 2013 | TM01 | Termination of appointment of Wayne Taylor as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Colin Stanley as a director | |
10 Apr 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
20 May 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
01 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
07 Jun 2010 | AA01 | Previous accounting period shortened from 30 April 2011 to 31 May 2010 | |
18 May 2010 | AD01 | Registered office address changed from Robin Redmond Resource Centre/440 Seven Sisters Road Hackney London N4 2RD on 18 May 2010 | |
06 May 2010 | AP01 | Appointment of Wayne Taylor as a director | |
06 May 2010 | AP01 | Appointment of Colin Robert Stanley as a director | |
06 Apr 2010 | CICINC | Incorporation of a Community Interest Company |