Advanced company searchLink opens in new window

WOODLEY AUTO CENTRE LIMITED

Company number 08776217

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2019
15 Jun 2018 AD01 Registered office address changed from Suite 35 105 London Street Reading RG1 4QD England to 3 Field Court London WC1R 5EF on 15 June 2018
13 Jun 2018 LIQ02 Statement of affairs
13 Jun 2018 600 Appointment of a voluntary liquidator
13 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-23
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 PSC07 Cessation of Dipen Pattni as a person with significant control on 25 January 2018
08 Feb 2018 AD01 Registered office address changed from Unit 6 Headley Park Ten Woodley Reading RG5 4SW England to Suite 35 105 London Street Reading RG1 4QD on 8 February 2018
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 PSC01 Notification of Ashur Mohamed as a person with significant control on 25 January 2018
02 Feb 2018 CS01 Confirmation statement made on 14 November 2017 with no updates
02 Feb 2018 AP01 Appointment of Mr Ashur Mohamed as a director on 25 January 2018
02 Feb 2018 TM01 Termination of appointment of Dipen Pattni as a director on 25 January 2018
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Apr 2017 AD01 Registered office address changed from 44-45 Tamworth Road Croydon CR0 1XU England to Unit 6 Headley Park Ten Woodley Reading RG5 4SW on 11 April 2017
01 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Feb 2016 AD01 Registered office address changed from Unit 6 Area 10 Headley Road East Woodley Reading RG5 4SW to 44-45 Tamworth Road Croydon CR0 1XU on 15 February 2016
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
16 Nov 2015 AP01 Appointment of Mr Dipen Pattni as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Paul Rowbottom as a director on 16 November 2015
16 Nov 2015 TM01 Termination of appointment of Alison Clifford as a director on 16 November 2015