Advanced company searchLink opens in new window

WOODSIDE ENTERPRISES LIMITED

Company number 07545005

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
11 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
04 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2016 AA Accounts for a dormant company made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
04 Mar 2015 AP01 Appointment of Ms Mandy Frances Dyer as a director on 26 February 2015
04 Mar 2015 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary on 26 February 2015
27 Feb 2015 AD01 Registered office address changed from 18 South Street Mayfair London W1K 1DG to Victory House 1St Floor 99-101 Regent Street London W1B 4EZ on 27 February 2015
26 Feb 2015 TM01 Termination of appointment of Gregory Robert John Davis as a director on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of William Robert Hawes as a director on 26 February 2015
26 Feb 2015 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 26 February 2015
15 Dec 2014 AA Total exemption full accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
03 Jan 2014 AA Total exemption full accounts made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption full accounts made up to 29 February 2012
29 Feb 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
06 Jan 2012 TM01 Termination of appointment of Tadco Directors Limited as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 30TH December 2012 for Tadco Directors LIMITED.
30 Dec 2011 TM01 Termination of appointment of Tadco Directors Limited as a director
30 Dec 2011 AD01 Registered office address changed from 24 Priory Court Harlow Essex CM18 7AX United Kingdom on 30 December 2011
30 Dec 2011 TM01 Termination of appointment of Gregor Macrae as a director