Advanced company searchLink opens in new window

IN THE WOODS LIMITED

Company number 08116947

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
19 Apr 2018 TM01 Termination of appointment of Robert Tollast as a director on 18 April 2018
06 Apr 2018 TM01 Termination of appointment of Mark Rainbow as a director on 5 April 2018
06 Apr 2018 TM01 Termination of appointment of Oliver Puglisi as a director on 5 April 2018
06 Apr 2018 TM01 Termination of appointment of Tim Adam-Smith as a director on 5 April 2018
06 Apr 2018 TM01 Termination of appointment of Charles Frederick Andrew as a director on 5 April 2018
03 Apr 2018 AA Micro company accounts made up to 31 December 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10.0002
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10.0002
25 Jun 2015 AD01 Registered office address changed from The Papermill Foxhole Lane Hawkhurst Cranbrook Kent TN18 5NJ to Unit 1, 88a Acre Lane Brixton London SW2 5QN on 25 June 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10.0002
17 Jul 2014 TM01 Termination of appointment of Omofomeh Martin Sakutu as a director on 17 July 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
01 Feb 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
25 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted