- Company Overview for WOODGRANGE INVESTMENTS LIMITED (NI050170)
- Filing history for WOODGRANGE INVESTMENTS LIMITED (NI050170)
- People for WOODGRANGE INVESTMENTS LIMITED (NI050170)
- Charges for WOODGRANGE INVESTMENTS LIMITED (NI050170)
- Insolvency for WOODGRANGE INVESTMENTS LIMITED (NI050170)
- More for WOODGRANGE INVESTMENTS LIMITED (NI050170)
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) |
---|---|---|---|
30 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2017 | 4.69(NI) | Statement of receipts and payments to 18 May 2017 | |
30 May 2017 | 4.72(NI) | Return of final meeting in a members' voluntary winding up | |
01 Sep 2016 | 4.71(NI) | Declaration of solvency | |
25 Aug 2016 | AD01 | Registered office address changed from Centre House 4 High Street Holywood BT19 9AZ to C/O Bdo Northern Ireland Lindsay House 10 Callender Street Belfast BT1 5BN on 25 August 2016 | |
25 Aug 2016 | VL1 | Appointment of a liquidator | |
25 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2016 | AP01 | Appointment of Mr Anthony Frederick Best as a director on 5 July 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
26 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | CH03 | Secretary's details changed for Anthony Frederick Best on 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |