- Company Overview for WOODY INNS LIMITED (07800128)
- Filing history for WOODY INNS LIMITED (07800128)
- People for WOODY INNS LIMITED (07800128)
- Charges for WOODY INNS LIMITED (07800128)
- Insolvency for WOODY INNS LIMITED (07800128)
- More for WOODY INNS LIMITED (07800128)
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) |
---|---|---|---|
14 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2021 | AM10 | Administrator's progress report | |
13 Aug 2021 | AM23 | Notice of move from Administration to Dissolution | |
10 Mar 2021 | AM10 | Administrator's progress report | |
19 Sep 2020 | AM07 | Result of meeting of creditors | |
04 Sep 2020 | AM03 | Statement of administrator's proposal | |
27 Aug 2020 | AD01 | Registered office address changed from 137 Westbourne Park Road London W2 5QL to 22 York Buildings London WC2N 6JU on 27 August 2020 | |
17 Aug 2020 | AM01 | Appointment of an administrator | |
11 Jun 2020 | TM01 | Termination of appointment of Jasper Fenemore Gorst as a director on 15 May 2020 | |
03 Jun 2020 | MR04 | Satisfaction of charge 3 in full | |
03 Jun 2020 | MR04 | Satisfaction of charge 4 in full | |
06 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
09 Oct 2018 | MR01 | Registration of charge 078001280005, created on 26 September 2018 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
11 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Jasper Fenemore Gorst on 31 March 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
16 Jan 2015 | AP01 | Appointment of Mr Jasper Fenemore Gorst as a director on 16 January 2015 |