- Company Overview for WOODRIDGE CONSULTING (MIDLANDS) LIMITED (08059223)
- Filing history for WOODRIDGE CONSULTING (MIDLANDS) LIMITED (08059223)
- People for WOODRIDGE CONSULTING (MIDLANDS) LIMITED (08059223)
- More for WOODRIDGE CONSULTING (MIDLANDS) LIMITED (08059223)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2021 | DS01 | Application to strike the company off the register | |
26 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
04 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
19 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AD01 | Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom on 3 July 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Mrs Kathryn Marie Boddy on 1 May 2014 | |
03 Jul 2014 | CH01 | Director's details changed for Mr Martin Boddy on 1 May 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
09 May 2012 | CH01 | Director's details changed for Kathryn Marie Boddy on 9 May 2012 | |
09 May 2012 | CH01 | Director's details changed for Martin Boddy on 9 May 2012 | |
09 May 2012 | CERTNM |
Company name changed woodbridge consulting (midlands) LIMITED\certificate issued on 09/05/12
|