- Company Overview for WOODLEIGH DEVELOPMENTS LIMITED (09828909)
- Filing history for WOODLEIGH DEVELOPMENTS LIMITED (09828909)
- People for WOODLEIGH DEVELOPMENTS LIMITED (09828909)
- Charges for WOODLEIGH DEVELOPMENTS LIMITED (09828909)
- More for WOODLEIGH DEVELOPMENTS LIMITED (09828909)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
26 Jan 2023 | PSC07 | Cessation of Johan Karl Brunnberg as a person with significant control on 12 January 2023 | |
26 Jan 2023 | PSC04 | Change of details for Mr Kevin Michael Shopland as a person with significant control on 12 January 2023 | |
18 Jan 2023 | PSC07 | Cessation of Darren Blake as a person with significant control on 12 January 2023 | |
13 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
01 Jan 2022 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
30 Jul 2020 | TM01 | Termination of appointment of Johan Karl Brunnberg as a director on 23 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Darren Blake as a director on 23 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of a director | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2020 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
30 Jul 2019 | MR04 | Satisfaction of charge 098289090002 in full | |
08 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
17 May 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 30 April 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
15 Dec 2017 | AD01 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 15 December 2017 |