Advanced company searchLink opens in new window

WOODMANCOTE RESULTS LTD

Company number 09606503

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
25 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
01 Feb 2023 TM01 Termination of appointment of Mateusz Witkowski as a director on 1 February 2023
01 Feb 2023 PSC07 Cessation of Mateusz Witkowski as a person with significant control on 1 February 2023
12 Dec 2022 AA Micro company accounts made up to 31 May 2022
06 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
06 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 December 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 5 December 2022
05 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 December 2022
26 Aug 2022 AD01 Registered office address changed from 14 Cravan Avenue Feltham TW13 4ED United Kingdom to 191 Washington Street Bradford BD8 9QP on 26 August 2022
26 Aug 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 25 August 2022
26 Aug 2022 PSC07 Cessation of Ronald Taverira as a person with significant control on 25 August 2022
26 Aug 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 25 August 2022
26 Aug 2022 TM01 Termination of appointment of Ronald Taverira as a director on 25 August 2022
12 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
03 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Jun 2021 AD01 Registered office address changed from Flat 4 Adams Apartment 11-13 Hanworth Road Feltham TW13 5AF United Kingdom to 14 Cravan Avenue Feltham TW13 4ED on 14 June 2021
04 May 2021 AA Micro company accounts made up to 31 May 2020
12 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with updates
31 Mar 2021 AD01 Registered office address changed from 58 Aysgarth Road Leicester LE4 0st United Kingdom to Flat 4 Adams Apartment 11-13 Hanworth Road Feltham TW13 5AF on 31 March 2021
31 Mar 2021 PSC01 Notification of Ronald Taverira as a person with significant control on 23 February 2021
31 Mar 2021 PSC07 Cessation of Ahmed Aden as a person with significant control on 23 February 2021