Advanced company searchLink opens in new window

WOODLANDS WEDDINGS LIMITED

Company number 07720711

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-07
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
  • GBP 100
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
  • GBP 100
19 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
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