- Company Overview for WOODLAND WAY PROPERTIES LTD (08608956)
- Filing history for WOODLAND WAY PROPERTIES LTD (08608956)
- People for WOODLAND WAY PROPERTIES LTD (08608956)
- More for WOODLAND WAY PROPERTIES LTD (08608956)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2020 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Jul 2019 | TM01 | Termination of appointment of Peter John Costain as a director on 28 February 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
18 Jul 2019 | TM01 | Termination of appointment of Caroline Margaret Cole as a director on 28 February 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Alexa Jane Bailey as a director on 28 February 2019 | |
18 Jul 2019 | TM01 | Termination of appointment of Martine Yannick Banks as a director on 28 February 2019 | |
18 Jul 2019 | TM02 | Termination of appointment of Caroline Cole as a secretary on 28 February 2019 | |
04 Feb 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 30 November 2018 | |
21 Dec 2018 | AA01 | Current accounting period extended from 31 July 2019 to 30 November 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
27 Jul 2018 | CH01 | Director's details changed for Yannick Martine Banks on 27 July 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | ANNOTATION |
Rectified AP01 filed on the 21/07/2014 was removed from the register on the 21/04/2016 because it is factually inaccurate or is derived from something factually inaccurate
|
|
31 Oct 2013 | AP01 | Appointment of Mrs Caroline Margaret Cole as a director | |
31 Oct 2013 | AP01 | Appointment of Peter Costain as a director |