Advanced company searchLink opens in new window

WOODLEIGH DEVELOPMENTS LIMITED

Company number 09828909

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)
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