- Company Overview for WATERCROFTS WOODS LTD (08612093)
- Filing history for WATERCROFTS WOODS LTD (08612093)
- People for WATERCROFTS WOODS LTD (08612093)
- More for WATERCROFTS WOODS LTD (08612093)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | TM01 | Termination of appointment of Paul Gould as a director on 21 September 2020 | |
20 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
15 Oct 2020 | AP01 | Appointment of Mrs Jane Camille Popely as a director on 21 September 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Stephen James Blake as a director on 1 August 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Paul Gould as a director on 10 October 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
19 Oct 2015 | AD01 | Registered office address changed from 10 st. Johns Parade Sidcup High Street Sidcup Kent DA14 6ES to 33a High Street Chislehurst Kent BR7 5AE on 19 October 2015 | |
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Mr Stephen James B;Ake on 1 March 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Darren James Popely as a director on 10 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Stephen James B;Ake as a director on 10 February 2015 |