- Company Overview for WOODLANDS WEDDINGS LIMITED (07720711)
- Filing history for WOODLANDS WEDDINGS LIMITED (07720711)
- People for WOODLANDS WEDDINGS LIMITED (07720711)
- Insolvency for WOODLANDS WEDDINGS LIMITED (07720711)
- More for WOODLANDS WEDDINGS LIMITED (07720711)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jun 2019 | LIQ02 | Statement of affairs | |
29 May 2019 | AD01 | Registered office address changed from Farm Engineering Wisteria Farm Middlemoor Drove Coxhill, North Newton Somerset TA7 0BT United Kingdom to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 29 May 2019 | |
28 May 2019 | 600 | Appointment of a voluntary liquidator | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2017 | AD01 | Registered office address changed from Wisteria Farm Coxhill North Newton Bridgwater Somerset TA7 0BT to Farm Engineering Wisteria Farm Middlemoor Drove Coxhill, North Newton Somerset TA7 0BT on 6 January 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
22 Dec 2016 | AP01 | Appointment of Mr Rupert James as a director on 22 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Benjamin Julian Alfred Slade as a director on 22 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Jane Blackmore as a director on 25 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
20 Sep 2016 | TM01 | Termination of appointment of Adam Marynczak as a director on 20 September 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
05 May 2016 | AP01 | Appointment of Sir Benjamin Julian Alfred Slade as a director on 18 April 2016 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
19 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders |