Advanced company searchLink opens in new window

WOODRON HOLDINGS LIMITED

Company number 09641584

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2022 DS01 Application to strike the company off the register
05 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 120,003
15 Aug 2022 AA01 Previous accounting period extended from 30 March 2022 to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
02 Jan 2022 AA Total exemption full accounts made up to 30 March 2021
15 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
28 Apr 2021 TM02 Termination of appointment of Robert Stewart Gray as a secretary on 26 April 2021
09 Apr 2021 AA Total exemption full accounts made up to 30 March 2020
22 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
04 May 2020 AA Full accounts made up to 30 March 2019
01 May 2020 AD01 Registered office address changed from Josephs Well Josephs Well Hanover Walk Leeds LS3 1AB England to Woodfield House Farm Bishop Thornton Harrogate HG3 3JB on 1 May 2020
16 Mar 2020 PSC05 Change of details for Woodfield Investment Holdings Limited as a person with significant control on 10 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Andrew Hugh Mcdougall on 10 March 2020
24 Feb 2020 MR04 Satisfaction of charge 096415840002 in full
27 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
24 Oct 2019 CS01 Confirmation statement made on 13 July 2019 with updates
02 May 2019 AUD Auditor's resignation
05 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
19 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
26 Jul 2018 TM01 Termination of appointment of Nicholas James Addyman as a director on 17 July 2018
26 Jul 2018 AP01 Appointment of Mr Andrew Hugh Mcdougall as a director on 17 July 2018