Advanced company searchLink opens in new window

WOODRIDGE PROPERTIES (MIDLANDS) LIMITED

Company number 08416154

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)
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 Total exemption full accounts made up to 28 February 2020
07 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
04 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
19 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
21 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
18 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
06 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 Mar 2015 CH01 Director's details changed for Mr Martin Boddy on 1 February 2015
23 Mar 2015 CH01 Director's details changed for Mrs Kathryn Marie Boddy on 1 February 2015
14 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
08 Jul 2014 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 8 July 2014
17 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
11 Feb 2014 MR01 Registration of charge 084161540001, created on 27 January 2014
26 Mar 2013 AP01 Appointment of Kathryn Marie Boddy as a director on 26 March 2013
26 Mar 2013 TM01 Termination of appointment of Kathryn Marie Boddy as a director on 26 March 2013
15 Mar 2013 MEM/ARTS Memorandum and Articles of Association
15 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association