- Company Overview for WOODBRIDGE (NI) LTD. (NI030566)
- Filing history for WOODBRIDGE (NI) LTD. (NI030566)
- People for WOODBRIDGE (NI) LTD. (NI030566)
- Charges for WOODBRIDGE (NI) LTD. (NI030566)
- Insolvency for WOODBRIDGE (NI) LTD. (NI030566)
- More for WOODBRIDGE (NI) LTD. (NI030566)
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) |
---|---|---|---|
04 Sep 2014 | MR01 | Registration of charge NI0305660021, created on 22 August 2014 | |
30 Apr 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
24 Oct 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
10 Oct 2013 | AP01 | Appointment of Mr Brian William Gerald Mccormick as a director | |
10 Oct 2013 | TM02 | Termination of appointment of Brian Mccormick as a secretary | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
29 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Eilish Mccormick on 6 March 2010 | |
25 May 2010 | AD01 | Registered office address changed from , 11 Harpers Quay, Waterside, Derry, BT47 6HE on 25 May 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 6 March 2009 with full list of shareholders | |
07 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
29 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
17 Oct 2008 | 402R(NI) | Particulars of a mortgage charge |