- Company Overview for WOODRIDGE PROPERTIES (MIDLANDS) LIMITED (08416154)
- Filing history for WOODRIDGE PROPERTIES (MIDLANDS) LIMITED (08416154)
- People for WOODRIDGE PROPERTIES (MIDLANDS) LIMITED (08416154)
- Charges for WOODRIDGE PROPERTIES (MIDLANDS) LIMITED (08416154)
- More for WOODRIDGE PROPERTIES (MIDLANDS) LIMITED (08416154)
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
|
|
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
|
|
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
|