- Company Overview for WOODMILL LIMITED (SC552150)
- Filing history for WOODMILL LIMITED (SC552150)
- People for WOODMILL LIMITED (SC552150)
- More for WOODMILL LIMITED (SC552150)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2021 | TM01 | Termination of appointment of Baldev Singh as a director on 5 April 2021 | |
18 Apr 2021 | TM01 | Termination of appointment of Amandeep Singh as a director on 5 April 2021 | |
26 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
03 Nov 2020 | AD01 | Registered office address changed from 4 Swan Mews Eglinton Kilwinning KA13 7QE Scotland to 37 Bank Street Irvine KA12 0LP on 3 November 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from 37 Bank Street Irvine KA12 0LP Scotland to 4 Swan Mews Eglinton Kilwinning KA13 7QE on 7 July 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr Baldev Singh as a director on 1 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
04 Jul 2019 | AP01 | Appointment of Mr Amandeep Singh as a director on 23 June 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2019 | AD01 | Registered office address changed from 20 Lochcraig Court Bourtreehill South Irvine KA11 1JY Scotland to 37 Bank Street Irvine KA12 0LP on 24 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
24 Apr 2019 | PSC01 | Notification of Surinder Singh as a person with significant control on 27 March 2019 | |
24 Apr 2019 | AP01 | Appointment of Mr Surinder Singh as a director on 27 March 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from 4 Swan Mews Eglinton Kilwinning KA13 7QE Scotland to 20 Lochcraig Court Bourtreehill South Irvine KA11 1JY on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Brian Murdoch as a director on 19 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Brian Murdoch as a person with significant control on 19 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Robert Thompson as a person with significant control on 19 March 2019 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2018 | PSC01 | Notification of Brian Murdoch as a person with significant control on 10 April 2018 | |
20 Apr 2018 | AP01 | Appointment of Mr Brian Murdoch as a director on 10 April 2018 | |
14 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |